|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 5 January 2026 with no updates
|
|
|
28 Aug 2025
|
28 Aug 2025
Director's details changed for Mr Adam Stuart Higgins on 6 August 2025
|
|
|
24 Jul 2025
|
24 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 24 July 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 5 January 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
|
|
|
24 Jan 2023
|
24 Jan 2023
Memorandum and Articles of Association
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Registration of charge 131176700001, created on 1 December 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Resolutions
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Current accounting period shortened from 31 January 2022 to 31 December 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Incorporation
|