|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 17 December 2025 with updates
|
|
|
08 Dec 2025
|
08 Dec 2025
Registered office address changed from 30 st. Josephs Avenue Whitefield Manchester M45 6NT England to 18 Allison Street Manchester M8 8AR on 8 December 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 17 December 2024 with updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Certificate of change of name
|
|
|
01 Jun 2024
|
01 Jun 2024
Appointment of Mr Sam Nazari as a director on 31 May 2024
|
|
|
01 Jun 2024
|
01 Jun 2024
Termination of appointment of Gary Keith Allen as a director on 31 May 2024
|
|
|
01 Jun 2024
|
01 Jun 2024
Notification of Sam Nazari as a person with significant control on 31 May 2024
|
|
|
01 Jun 2024
|
01 Jun 2024
Cessation of Gary Keith Allen as a person with significant control on 31 May 2024
|
|
|
01 Jun 2024
|
01 Jun 2024
Registered office address changed from 11 Salcott Drive Wisbech PE13 3SN to 30 st. Josephs Avenue Whitefield Manchester M45 6NT on 1 June 2024
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 17 December 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 17 December 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
29 Dec 2018
|
29 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 17 December 2017 with no updates
|