|
|
05 Jan 2026
|
05 Jan 2026
Registration of charge 116435850002, created on 18 December 2025
|
|
|
23 Dec 2025
|
23 Dec 2025
Registration of charge 116435850001, created on 18 December 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 12 March 2024 with updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Certificate of change of name
|
|
|
26 Feb 2024
|
26 Feb 2024
Termination of appointment of Thomas David Russell as a director on 26 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Termination of appointment of David Russell as a director on 26 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Registered office address changed from , Alliance House Clarence Avenue, Trafford Park, Manchester, M17 1QS, England to Sevendale House 7 Dale Street Manchester M1 1JA on 26 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Termination of appointment of Matthew James Jay as a director on 26 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Change of details for Urban Bubble Limited as a person with significant control on 26 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Cessation of Alliance Investments (Real Estate Limited) as a person with significant control on 26 February 2024
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 13 December 2023 with updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 17 April 2023 with updates
|
|
|
23 Feb 2023
|
23 Feb 2023
Sub-division of shares on 16 February 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Memorandum and Articles of Association
|
|
|
23 Feb 2023
|
23 Feb 2023
Resolutions
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 17 April 2021 with no updates
|