|
|
30 Mar 2026
|
30 Mar 2026
Termination of appointment of Charlotte Jayne Loucaides as a secretary on 27 March 2026
|
|
|
15 Oct 2025
|
15 Oct 2025
Secretary's details changed for Miss Charlotte Jayne Green on 15 August 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Appointment of Mr James Francis Ryan as a director on 9 July 2025
|
|
|
16 May 2025
|
16 May 2025
Appointment of Miss Charlotte Jayne Green as a secretary on 12 May 2025
|
|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 21 April 2025 with no updates
|
|
|
08 May 2025
|
08 May 2025
Amended total exemption full accounts made up to 31 December 2023
|
|
|
18 Sep 2024
|
18 Sep 2024
Termination of appointment of Darren Robert Fisher as a director on 17 September 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 21 April 2024 with no updates
|
|
|
06 Jan 2024
|
06 Jan 2024
Registration of charge 082535360001, created on 28 December 2023 without deed
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Appointment of Mr Darren Robert Fisher as a director on 1 July 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from 4 Station Road Cheadle Hulme Cheadle SK8 5AE England to St Christopher House Suite 9, St Christopher House 217 Wellington Road Stockport SK2 6NG on 13 July 2022
|
|
|
30 May 2022
|
30 May 2022
Cessation of Andrew Mark Shaw as a person with significant control on 29 April 2022
|
|
|
30 May 2022
|
30 May 2022
Termination of appointment of Andrew Mark Shaw as a director on 18 May 2022
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Secretary's details changed for Miss Emma Louise Philpin on 7 July 2020
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
04 Apr 2020
|
04 Apr 2020
Registered office address changed from 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA England to 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 4 April 2020
|