|
|
28 Aug 2025
|
28 Aug 2025
Director's details changed for Mr Adam Stuart Higgins on 6 August 2025
|
|
|
14 Jul 2025
|
14 Jul 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 14 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
|
|
|
31 Aug 2023
|
31 Aug 2023
Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
|
|
|
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
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Director's details changed for Mr Timothy Heatley on 23 January 2023
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Previous accounting period shortened from 30 June 2022 to 31 December 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Incorporation
|