|
|
06 Aug 2025
|
06 Aug 2025
Change of details for Mr Edward Gerald Smethurst as a person with significant control on 1 August 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 10 July 2025 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Director's details changed for Mr Edward Gerald Smethurst on 28 February 2025
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 10 July 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 10 July 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 9 July 2022 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Registration of charge 086029550002, created on 8 April 2022
|
|
|
19 Oct 2021
|
19 Oct 2021
Director's details changed for Mrs Emma Louise Collins on 19 October 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Previous accounting period extended from 31 July 2021 to 31 August 2021
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Registered office address changed from , Top O'th Hill Farm Meadowhead Lane, Norden, OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021
|
|
|
14 Sep 2020
|
14 Sep 2020
Termination of appointment of Margaret Beswick as a director on 21 August 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
15 May 2020
|
15 May 2020
Appointment of Mrs Emma Louise Collins as a director on 15 May 2020
|
|
|
22 Aug 2019
|
22 Aug 2019
Registration of charge 086029550001, created on 15 August 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 9 July 2019 with no updates
|