|
|
16 Mar 2026
|
16 Mar 2026
Confirmation statement made on 18 January 2026 with no updates
|
|
|
01 Mar 2025
|
01 Mar 2025
Confirmation statement made on 18 January 2025 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Notification of Peter Michael Burton as a person with significant control on 15 March 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 18 January 2024 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from 26 Riverbank Close Bollington Macclesfield Cheshire SK10 5JD England to 77 School Lane Didsbury Manchester Greater Manchester M20 6WN on 16 June 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 18 January 2022 with updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN United Kingdom to 26 Riverbank Close Bollington Macclesfield Cheshire SK10 5JD on 17 January 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Notification of Paul John Dodsworth as a person with significant control on 24 December 2021
|
|
|
17 Jan 2022
|
17 Jan 2022
Appointment of Mr Peter Michael Burton as a director on 24 December 2021
|
|
|
17 Jan 2022
|
17 Jan 2022
Appointment of Mr Paul John Dodsworth as a director on 24 December 2021
|
|
|
17 Jan 2022
|
17 Jan 2022
Cessation of Fd Secretarial Ltd as a person with significant control on 24 December 2021
|
|
|
14 Jan 2022
|
14 Jan 2022
Certificate of change of name
|
|
|
04 Jan 2022
|
04 Jan 2022
Termination of appointment of Michael Duke as a director on 24 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Incorporation
|