|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 28 October 2025 with no updates
|
|
|
10 Nov 2025
|
10 Nov 2025
Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ United Kingdom to Capital & Centric, Ground Floor Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 10 November 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Director's details changed for Mr Adam Stuart Higgins on 6 August 2025
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 28 October 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Confirmation statement made on 28 October 2023 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 30 August 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Director's details changed for Mr Timothy Graham Heatley on 25 January 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Director's details changed for Mrs Sally Heatley on 25 January 2023
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 28 October 2022 with no updates
|
|
|
31 Oct 2021
|
31 Oct 2021
Confirmation statement made on 28 October 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Sun House, 2-4 Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 28 October 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 28 October 2019 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Previous accounting period extended from 31 October 2018 to 31 December 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 28 October 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 28 October 2017 with no updates
|