|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 16 September 2025 with updates
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 16 September 2024 with updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Confirmation statement made on 16 September 2023 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Director's details changed for Mr Michael Julian Ingall on 3 July 2023
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 16 September 2022 with updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Memorandum and Articles of Association
|
|
|
18 Feb 2022
|
18 Feb 2022
Resolutions
|
|
|
18 Feb 2022
|
18 Feb 2022
Resolutions
|
|
|
31 Jan 2022
|
31 Jan 2022
Registration of charge 122499140001, created on 26 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Registration of charge 122499140002, created on 26 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Registration of charge 122499140003, created on 26 January 2022
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 16 September 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Change of details for Allied London Leeds Holdco 1 Limited as a person with significant control on 13 May 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from No 1 Spinningfields C/O Allied London, Level 12 1 Hardman Square Manchester M3 3EB England to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 7 October 2020 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Previous accounting period shortened from 31 October 2020 to 31 December 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Incorporation
|