|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 9 March 2026 with updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 9 March 2025 with updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 9 March 2024 with updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Director's details changed for Mr Christopher Jason Dixon on 9 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Change of details for Mr Christopher Jason Dixon as a person with significant control on 9 March 2024
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 9 March 2023 with updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Change of details for Mr Christopher Jason Dixon as a person with significant control on 17 November 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Registered office address changed from 275 Deansgate Manchester M3 4EL England to Globe House Globe Lane Dukinfield Cheshire SK16 4RG on 8 December 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to 275 Deansgate Manchester M3 4EL on 1 September 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 10 March 2020 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 10 March 2019 with updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Registered office address changed from 2 Digital Park Pacific Way Salford Quays M50 1DR England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 May 2016
|