|
|
05 Feb 2026
|
05 Feb 2026
Registered office address changed from Edinburgh House 17 Clwyd Street Rhyl LL18 3LA Wales to 11 Fountains Road Liverpool L4 1QH on 5 February 2026
|
|
|
11 Oct 2025
|
11 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 13 July 2025 with no updates
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2024
|
11 Aug 2024
Confirmation statement made on 13 July 2024 with no updates
|
|
|
13 Aug 2023
|
13 Aug 2023
Certificate of change of name
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 13 July 2023 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Certificate of change of name
|
|
|
04 Jun 2023
|
04 Jun 2023
Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to Edinburgh House 17 Clwyd Street Rhyl LL18 3LA on 4 June 2023
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 13 July 2022 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Registered office address changed from Hadfield House Gordon Street Stockport SK4 1RR England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 14 September 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Resolutions
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 13 July 2021 with updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Registered office address changed from Oak House 214 Woodford Road Woodford Stockport Cheshire SK7 1QF to Hadfield House Gordon Street Stockport SK4 1RR on 9 March 2021
|
|
|
28 Mar 2020
|
28 Mar 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
05 May 2019
|
05 May 2019
Appointment of Mr Peter James Ainley as a director on 5 May 2019
|
|
|
05 May 2019
|
05 May 2019
Termination of appointment of Julie Ann Ainley as a director on 5 May 2019
|