|
|
11 Jan 2026
|
11 Jan 2026
Confirmation statement made on 9 January 2026 with no updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 9 January 2025 with updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 9 January 2024 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 9 January 2022 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Previous accounting period shortened from 30 November 2019 to 29 November 2019
|
|
|
04 Mar 2020
|
04 Mar 2020
Notification of a person with significant control statement
|
|
|
04 Mar 2020
|
04 Mar 2020
Cessation of Stephen Beswick as a person with significant control on 4 March 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Change of details for Mr Stephen Beswick as a person with significant control on 9 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Cancellation of shares. Statement of capital on 9 January 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Appointment of Roger Dean & Co Limited as a secretary on 10 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Statement of capital following an allotment of shares on 9 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Notification of Stephen Beswick as a person with significant control on 9 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Cessation of Shahrzad Payami as a person with significant control on 9 January 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 8 Manor Place Albert Road Cheadle Hulme Stockport Cheshire SK8 5BP to 218 Finney Lane Heald Green Cheadle SK8 3QA on 2 December 2019
|
|
|
28 Sep 2019
|
28 Sep 2019
Termination of appointment of Kathryn Louise Andrew as a director on 28 September 2019
|