|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 9 February 2026 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 9 February 2025 with no updates
|
|
|
17 May 2024
|
17 May 2024
Director's details changed for Mr Sean Michael Elliott on 30 April 2024
|
|
|
17 May 2024
|
17 May 2024
Change of details for Friday Club Developments Limited as a person with significant control on 30 April 2024
|
|
|
16 May 2024
|
16 May 2024
Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX on 16 May 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Mr Sean Michael Elliott on 26 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Registered office address changed from The Towers Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL on 30 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Change of details for Friday Club Developments Limited as a person with significant control on 26 April 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 9 February 2023 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Termination of appointment of Mark Anthony Houlihan as a director on 8 December 2022
|
|
|
30 Oct 2022
|
30 Oct 2022
Previous accounting period extended from 28 February 2022 to 30 April 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Registration of charge 131945630002, created on 25 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Registration of charge 131945630001, created on 25 August 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Incorporation
|