|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 13 June 2025 with updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 13 June 2024 with updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 13 June 2023 with updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Registered office address changed from 275 Deansgate Manchester M3 4EL England to Globe House Globe Lane Dukinfield SK16 4RG on 28 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Registration of charge 090949760002, created on 7 July 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Registration of charge 090949760001, created on 27 May 2021
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from Berkley Business Park Turner Street Ashton-Under-Lyne OL6 8LB England to 275 Deansgate Manchester M3 4EL on 1 September 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Berkley Business Park Turner Street Ashton-Under-Lyne OL6 8LB on 1 September 2020
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 29 June 2018 with updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Christopher Jason Dixton as a person with significant control on 28 June 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|