|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 10 April 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 10 April 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 10 April 2023 with no updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3BD on 9 August 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 10 April 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 10 April 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 10 April 2019 with updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 10 April 2018 with updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Notification of Clive Shia Aroskin as a person with significant control on 10 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Cessation of Cs Directors Limited as a person with significant control on 10 April 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Termination of appointment of Sam Grant Mabon as a director on 26 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Termination of appointment of Cs Directors Limited as a director on 26 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Appointment of Mr Clive Shia Aroskin as a director on 26 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Incorporation
|