|
|
03 Dec 2025
|
03 Dec 2025
Satisfaction of charge 136856090003 in full
|
|
|
03 Dec 2025
|
03 Dec 2025
Satisfaction of charge 136856090004 in full
|
|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 20 May 2025 with updates
|
|
|
15 May 2025
|
15 May 2025
Registered office address changed from C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB United Kingdom to 10a 10a Goose Grn Altrincham WA14 9DW on 15 May 2025
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 23 November 2024 with updates
|
|
|
30 Jul 2024
|
30 Jul 2024
Previous accounting period shortened from 30 October 2023 to 29 October 2023
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 23 November 2023 with updates
|
|
|
09 Oct 2023
|
09 Oct 2023
Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 9 October 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Previous accounting period shortened from 31 October 2022 to 30 October 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 23 November 2022 with updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Statement of capital following an allotment of shares on 17 November 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Statement of capital following an allotment of shares on 17 November 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Cessation of Luke Gerard Powell as a person with significant control on 1 September 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 17 October 2022 with updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Change of details for Mr Luke Gerard Powell as a person with significant control on 10 May 2022
|
|
|
04 Nov 2022
|
04 Nov 2022
Change of details for Mr Luke Gerard Powell as a person with significant control on 23 August 2022
|
|
|
04 Nov 2022
|
04 Nov 2022
Director's details changed for Mr Luke Gerard Powell on 23 August 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Director's details changed for Mr Luke Gerard Powell on 6 May 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Notification of The 21 Investment Group Ltd as a person with significant control on 1 September 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Satisfaction of charge 136856090001 in full
|
|
|
24 Oct 2022
|
24 Oct 2022
Satisfaction of charge 136856090002 in full
|
|
|
31 Aug 2022
|
31 Aug 2022
Registered office address changed from 779 Atherton Road Hindley Green Wigan Lancashire WN2 4SB United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 31 August 2022
|