|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 24 February 2026 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 24 February 2025 with updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 24 February 2024 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Director's details changed for Mr Michael Julian Ingall on 3 July 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 24 February 2023 with updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Director's details changed for Mr Michael Julian Ingall on 30 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 24 February 2022 with updates
|
|
|
14 May 2021
|
14 May 2021
Change of details for Alphabet Management Group Limited as a person with significant control on 13 May 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from C/O Allied London No 1 Spinningfields Level 12, 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
|
|
|
05 Apr 2021
|
05 Apr 2021
Confirmation statement made on 24 February 2021 with updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Previous accounting period shortened from 28 February 2021 to 31 December 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Memorandum and Articles of Association
|
|
|
04 Sep 2020
|
04 Sep 2020
Resolutions
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of Mr Suresh Premji Gorasia as a director on 15 July 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Notification of Alphabet Management Group Limited as a person with significant control on 15 July 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Cessation of Michael Julian Ingall as a person with significant control on 15 July 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Incorporation
|