|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Director's details changed for Mr Anthony Christopher Seymour on 3 August 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Secretary's details changed for Mr Oliver Samuel Seymour on 3 August 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Change of details for Mr Anthony Christopher Seymour as a person with significant control on 2 August 2023
|
|
|
03 Aug 2023
|
03 Aug 2023
Registered office address changed from 129 Deansgate Manchester M3 3WR United Kingdom to 76 King Street Manchester M2 4NH on 3 August 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Director's details changed for Mr Anthony Christopher Seymour on 16 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Change of details for Mr Anthony Christopher Seymour as a person with significant control on 16 February 2022
|
|
|
08 Jun 2021
|
08 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 3 February 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from 45 Spring Gardens Manchester M2 2BG United Kingdom to 129 Deansgate Manchester M3 3WR on 8 October 2018
|