Date | Description |
2025-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/24 |
2025-04-11 |
update website_status OK => IndexPageFetchError |
2024-12-17 |
delete person Laura Dickson |
2024-10-15 |
insert person Laura Dickson |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/24, NO UPDATES |
2024-06-04 |
insert person Amanda Fulford |
2024-06-04 |
insert person Paula Thompson |
2024-06-04 |
insert person Tony Clifford |
2024-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/23 |
2023-10-03 |
insert personal_emails ch..@progress-schools.co.uk |
2023-10-03 |
insert personal_emails ea..@theprogress-group.co.uk |
2023-10-03 |
insert personal_emails ja..@theprogress-group.co.uk |
2023-10-03 |
insert address Suite B2, Switch House,
Northern Perimeter Road,
Bootle,
L30 7PT |
2023-10-03 |
insert email ch..@progress-schools.co.uk |
2023-10-03 |
insert email ea..@theprogress-group.co.uk |
2023-10-03 |
insert email ja..@theprogress-group.co.uk |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES |
2023-08-30 |
delete person Cath Martin |
2023-08-30 |
delete person Katy Tully |
2023-08-30 |
delete person Matt McCann |
2023-07-25 |
delete general_emails in..@progress-education.org.uk |
2023-07-25 |
delete email in..@progress-education.org.uk |
2023-06-18 |
insert general_emails in..@progress-education.org.uk |
2023-06-18 |
insert email in..@progress-education.org.uk |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 3 => 7 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2024-04-30 |
2023-03-20 |
update statutory_documents CURREXT FROM 30/03/2023 TO 31/07/2023 |
2023-01-14 |
delete cfo Eammon Price |
2023-01-14 |
delete coo Eammon Price |
2023-01-14 |
delete coo Jayne Worthington |
2023-01-14 |
delete general_emails in..@progress-education.org.uk |
2023-01-14 |
delete otherexecutives Lauren Proctor |
2023-01-14 |
insert managingdirector Charlotte Barton |
2023-01-14 |
delete about_pages_linkeddomain completeskillssolutions.co.uk |
2023-01-14 |
delete about_pages_linkeddomain completetrainingsolutions.co.uk |
2023-01-14 |
delete about_pages_linkeddomain greymatterlearning.co.uk |
2023-01-14 |
delete email in..@progress-education.org.uk |
2023-01-14 |
delete person Eammon Price |
2023-01-14 |
delete person Elaine Delahurst |
2023-01-14 |
delete person Jade Gibson |
2023-01-14 |
delete person Lauren Proctor |
2023-01-14 |
delete person Sion Hughes |
2023-01-14 |
delete person Sue Astley |
2023-01-14 |
delete person Vicky McDowell |
2023-01-14 |
insert person Katy Tully |
2023-01-14 |
insert person Matt McCann |
2023-01-14 |
insert person Nancy Wright |
2023-01-14 |
insert person Sean O'Dell |
2023-01-14 |
update person_title Cath Martin: MIS, Contracts => Executive Assistant |
2023-01-14 |
update person_title Charlotte Barton: Interim Managing Director; Chairman of => Managing Director |
2023-01-14 |
update person_title Cheryl James: Quality Manager => Head of Centre, Lead IQA |
2023-01-14 |
update person_title Jayne Worthington: Chief Operating Officer; Group CEO; CEO => Group CEO |
2023-01-14 |
update person_title Justin Lewis: Head of Inclusion and Safeguarding at Progress Schools, Joined the Organisation in 2022 After a Thriving Career in Education. => National Head of Safeguarding and Inclusion; Head of Inclusion and Safeguarding at Progress Schools, Joined the Organisation in 2022 After a Thriving Career in Education. |
2022-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/22 |
2022-11-10 |
delete managingdirector James Madine |
2022-11-10 |
delete person James Madine |
2022-11-10 |
update person_description Charlotte Barton => Charlotte Barton |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES |
2022-06-08 |
insert person Charlotte Barton |
2022-06-08 |
update person_description Mel Craven => Mel Craven |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED CHARLOTTE CHARNLEY |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MADINE |
2022-04-11 |
update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 2500100 |
2022-04-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-08 |
insert person Zoe Hughes |
2022-04-08 |
update website_status InternalTimeout => OK |
2022-02-07 |
update website_status OK => InternalTimeout |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/21 |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES |
2021-06-29 |
delete source_ip 217.199.187.196 |
2021-06-29 |
insert source_ip 194.110.243.201 |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-05-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-05-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20 |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 4 => 5 |
2021-04-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-03-25 |
update statutory_documents 28/02/21 STATEMENT OF CAPITAL GBP 1750100 |
2021-02-07 |
delete address C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2 NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT |
2021-02-07 |
insert address SWITCH HOUSE, SUITE B2, FIRST FLOOR NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT |
2021-02-07 |
update registered_address |
2021-02-04 |
delete otherexecutives Angela Dixon |
2021-02-04 |
delete otherexecutives Charlotte Barton |
2021-02-04 |
insert otherexecutives Suzie Astly |
2021-02-04 |
insert otherexecutives Zoe Hughes |
2021-02-04 |
delete address Safeguarding and Child Protection Policy 2019 2020 High Wycombe
First Aid Policy 2019 2020 |
2021-02-04 |
delete address Safeguarding and Child Protection Policy 2019 2020 Liverpool
First Aid Policy 2019 2020 Liverpool |
2021-02-04 |
delete person Angela Dixon |
2021-02-04 |
delete person Charlotte Barton |
2021-02-04 |
delete person Sion Hughes |
2021-02-04 |
delete phone 01942 231 801 |
2021-02-04 |
insert career_pages_linkeddomain hideoutyouthzone.org |
2021-02-04 |
insert contact_pages_linkeddomain ofsted.gov.uk |
2021-02-04 |
insert index_pages_linkeddomain ofsted.gov.uk |
2021-02-04 |
insert person Suzie Astly |
2021-02-04 |
insert person Vicki McDowell |
2021-02-04 |
insert person Zoe Hughes |
2021-02-04 |
insert phone 01942 914 041 |
2021-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140005 |
2020-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM
C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2
NORTHERN PERIMETER ROAD
BOOTLE
L30 7PT
ENGLAND |
2020-10-30 |
update num_mort_outstanding 4 => 2 |
2020-10-30 |
update num_mort_satisfied 2 => 4 |
2020-10-13 |
delete otherexecutives Jade Gibson |
2020-10-13 |
delete otherexecutives Sean O'Dell |
2020-10-13 |
insert otherexecutives Angela Dixon |
2020-10-13 |
insert otherexecutives Arran Ashmore |
2020-10-13 |
insert otherexecutives Bronwen Hughes |
2020-10-13 |
insert otherexecutives Elaine Delahunt |
2020-10-13 |
insert otherexecutives Mark Wright |
2020-10-13 |
insert otherexecutives Phil Dyer |
2020-10-13 |
insert otherexecutives Shaun Williams |
2020-10-13 |
insert otherexecutives Tony Saleh |
2020-10-13 |
delete about_pages_linkeddomain schoolzineplus.co.uk |
2020-10-13 |
delete address 1 Mann Island, 3rd Floor Liverpool L3 1BP |
2020-10-13 |
delete address Safeguarding and Child Protection Policy 2019 2020 High Wycombe
High Wycombe First Aid Policy 2019 2020 |
2020-10-13 |
delete career_pages_linkeddomain schoolzineplus.co.uk |
2020-10-13 |
delete contact_pages_linkeddomain schoolzineplus.co.uk |
2020-10-13 |
delete index_pages_linkeddomain schoolzineplus.co.uk |
2020-10-13 |
delete person Beth Coggins |
2020-10-13 |
delete person Jade Gibson |
2020-10-13 |
delete person Sean O'Dell |
2020-10-13 |
insert address Safeguarding and Child Protection Policy 2019 2020 High Wycombe
First Aid Policy 2019 2020 |
2020-10-13 |
insert address Switch House, Suite B2, First Floor, North Perimeter Road, Bootle, L30 7PT |
2020-10-13 |
insert person Angela Dixon |
2020-10-13 |
insert person Arran Ashmore |
2020-10-13 |
insert person Belinda Nixon |
2020-10-13 |
insert person Bronwen Hughes |
2020-10-13 |
insert person Elaine Delahunt |
2020-10-13 |
insert person Mark Wright |
2020-10-13 |
insert person Phil Dyer |
2020-10-13 |
insert person Shaun Williams |
2020-10-13 |
insert person Susan Mountain |
2020-10-13 |
insert person Tony Saleh |
2020-10-13 |
update primary_contact 1 Mann Island , 3rd Floor, Liverpool L3 1BP => Switch House, Suite B2, First Floor, North Perimeter Road, Bootle, L30 7PT |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140003 |
2020-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140004 |
2020-08-09 |
delete address MANN ISLAND 1 MANN ISLAND LIVERPOOL ENGLAND L3 1BP |
2020-08-09 |
insert address C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2 NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT |
2020-08-09 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-30 |
2020-08-09 |
update accounts_next_due_date 2020-03-17 => 2021-03-30 |
2020-08-09 |
update num_mort_charges 4 => 6 |
2020-08-09 |
update num_mort_outstanding 2 => 4 |
2020-08-09 |
update registered_address |
2020-07-23 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2020-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140006 |
2020-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2020 FROM
MANN ISLAND 1 MANN ISLAND
LIVERPOOL
L3 1BP
ENGLAND |
2020-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140005 |
2020-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESS GROUP HOLDINGS LIMITED |
2020-07-03 |
update statutory_documents CESSATION OF PROGRESS TO EXCELLENCE GROUP LIMITED AS A PSC |
2020-07-03 |
update statutory_documents CESSATION OF SAID AMIN AMIRI AS A PSC |
2020-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA KIRKHAM |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED MR EAMMON PRICE |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE WORTHINGTON |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER BARKES |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-17 |
2019-12-17 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-11-30 |
delete otherexecutives Faye Skinner |
2019-11-30 |
insert otherexecutives Vicky McDowell |
2019-11-30 |
delete person Faye Skinner |
2019-11-30 |
insert person Vicky McDowell |
2019-10-23 |
delete address Safeguarding and Child Protection Policy 2018/2019 Carlisle
First Aid Policy 2018/2019 Carlisle |
2019-10-23 |
delete address Safeguarding and Child Protection Policy 2018/2019 High Wycombe
First Aid Policy 2018/2019 High Wycombe |
2019-10-23 |
delete address Safeguarding and Child Protection Policy 2018/2019 Liverpool
First Aid Policy 2018/2019 Liverpool |
2019-10-23 |
insert address Safeguarding and Child Protection Policy 2019 2020 Carlisle
First Aid Policy 2019 2020 Carlisle |
2019-10-23 |
insert address Safeguarding and Child Protection Policy 2019 2020 High Wycombe
High Wycombe First Aid Policy 2019 2020 |
2019-10-23 |
insert address Safeguarding and Child Protection Policy 2019 2020 Liverpool
First Aid Policy 2019 2020 Liverpool |
2019-06-01 |
delete address Suite 111b, 23 Goodlass Road, Liverpool L24 9HJ |
2019-06-01 |
delete address Suite 11b, 23 Goodlass Road, Liverpool L24 9HJ |
2019-06-01 |
insert address 1 Mann Island, 3rd Floor Liverpool L3 1BP |
2019-06-01 |
update primary_contact Suite 11b, 23 Goodlass Road, Liverpool L24 9HJ => 1 Mann Island , 3rd Floor, Liverpool L3 1BP |
2019-05-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-04-26 |
delete phone 07860 946842 |
2019-04-26 |
insert phone 01942 231 801 |
2019-03-27 |
delete personal_emails ne..@sunrisedp.co.uk |
2019-03-27 |
insert otherexecutives Faye Skinner |
2019-03-27 |
insert otherexecutives Jade Gibson |
2019-03-27 |
insert otherexecutives Sean O'Dell |
2019-03-27 |
delete email ne..@sunrisedp.co.uk |
2019-03-27 |
insert address Safeguarding and Child Protection Policy 2018/2019 Carlisle
First Aid Policy 2018/2019 Carlisle |
2019-03-27 |
insert address Safeguarding and Child Protection Policy 2018/2019 High Wycombe
First Aid Policy 2018/2019 High Wycombe |
2019-03-27 |
insert address Safeguarding and Child Protection Policy 2018/2019 Liverpool
First Aid Policy 2018/2019 Liverpool |
2019-03-27 |
insert contact_pages_linkeddomain merseycare.nhs.uk |
2019-03-27 |
insert email ne..@sunrisedp.co.uk |
2019-03-27 |
insert person Beth Coggins |
2019-03-27 |
insert person Sean O'Dell |
2019-03-27 |
update person_title Faye Skinner: Operations Manager / Head Teacher - Cumbria => Head of School |
2019-03-27 |
update person_title Jade Gibson: Operations Manager / Head Teacher - Northamptonshire => Head of School |
2019-03-07 |
delete address FIREFIT, 115 UPPER WARWICK STREET LIVERPOOL ENGLAND L8 8HD |
2019-03-07 |
insert address MANN ISLAND 1 MANN ISLAND LIVERPOOL ENGLAND L3 1BP |
2019-03-07 |
update registered_address |
2019-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2019 FROM
FIREFIT, 115 UPPER WARWICK STREET
LIVERPOOL
L8 8HD
ENGLAND |
2019-01-07 |
delete address SUITE 1116, 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ |
2019-01-07 |
insert address FIREFIT, 115 UPPER WARWICK STREET LIVERPOOL ENGLAND L8 8HD |
2019-01-07 |
update registered_address |
2018-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2018 FROM
SUITE 1116, 23 GOODLASS ROAD
LIVERPOOL
L24 9HJ
ENGLAND |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-07-08 |
update num_mort_outstanding 3 => 2 |
2018-07-08 |
update num_mort_satisfied 1 => 2 |
2018-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140002 |
2018-06-08 |
update statutory_documents ADOPT ARTICLES 03/05/2018 |
2018-06-07 |
update num_mort_charges 2 => 4 |
2018-06-07 |
update num_mort_outstanding 1 => 3 |
2018-06-07 |
update statutory_documents 03/05/18 STATEMENT OF CAPITAL GBP 350100 |
2018-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140003 |
2018-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140004 |
2018-05-07 |
delete person Sophie Jolley |
2018-05-07 |
delete person Vanessa Taylor |
2018-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAID AMIN AMIRI |
2018-02-24 |
insert otherexecutives Tom Whitlock |
2018-02-24 |
insert about_pages_linkeddomain schoolzineplus.co.uk |
2018-02-24 |
insert career_pages_linkeddomain schoolzineplus.co.uk |
2018-02-24 |
insert contact_pages_linkeddomain schoolzineplus.co.uk |
2018-02-24 |
insert index_pages_linkeddomain schoolzineplus.co.uk |
2018-02-24 |
insert management_pages_linkeddomain schoolzineplus.co.uk |
2018-02-24 |
insert person Faye Skinner |
2018-02-24 |
insert person Vanessa Taylor |
2018-02-24 |
update person_title Jade Gibson: Operations Manager => Operations Manager / Head Teacher - Northamptonshire |
2018-02-24 |
update person_title Sion Hughes: Head Teacher; Headteacher; Operations Manager => Head Teacher; Headteacher; Operations Manager / Head Teacher - Merseyside and Lancashire |
2018-02-24 |
update person_title Tom Whitlock: Business Development & Contracts Manager => Business Development & Contracts Manager; Head of Operations |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-12-08 |
insert address Wigan Youth Zone, Parsons Walk, Wigan, Lancashire, WN1 1RU |
2017-12-08 |
insert phone 0151 705 8033 |
2017-10-08 |
delete alias Progress School Ltd |
2017-10-08 |
delete person Trevor John |
2017-10-08 |
insert alias Progress Schools Ltd |
2017-10-08 |
insert person Andrew Liggett Living |
2017-10-08 |
update person_title Charlotte Barton: Quality Assurance Manager; Head Teacher; Headteacher => Head Teacher; Headteacher; Head of Safeguarding & Student Welfare |
2017-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-16 => 2018-12-31 |
2017-08-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE SCOTT |
2016-12-20 |
insert sic_code 85310 - General secondary education |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-08-16 |
2016-12-20 |
update num_mort_charges 1 => 2 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140002 |
2016-11-16 |
update statutory_documents CURREXT FROM 31/03/2016 TO 31/03/2017 |
2016-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140001 |
2016-06-08 |
update num_mort_charges 0 => 1 |
2016-06-08 |
update num_mort_outstanding 0 => 1 |
2016-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140001 |
2016-05-13 |
delete address SUITE 111B 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ |
2016-05-13 |
insert address SUITE 1116, 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ |
2016-05-13 |
update account_ref_day 30 => 31 |
2016-05-13 |
update account_ref_month 11 => 3 |
2016-05-13 |
update accounts_next_due_date 2017-08-16 => 2016-12-31 |
2016-05-13 |
update registered_address |
2016-03-12 |
delete address EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 1FN |
2016-03-12 |
insert address SUITE 111B 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ |
2016-03-12 |
update registered_address |
2016-03-09 |
update statutory_documents DIRECTOR APPOINTED MR MAURICE SCOTT |
2016-03-01 |
update statutory_documents CURRSHO FROM 30/11/2016 TO 31/03/2016 |
2016-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
G8 PACIFIC ROAD
BIRKENHEAD
MERSEYSIDE
CH41 1LJ
UNITED KINGDOM |
2016-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
SUITE 111B 23 GOODLASS ROAD
LIVERPOOL
L24 9HJ
ENGLAND |
2016-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
EGERTON HOUSE 2 TOWER ROAD
BIRKENHEAD
MERSEYSIDE
CH41 1FN
UNITED KINGDOM |
2016-02-29 |
update statutory_documents DIRECTOR APPOINTED MR JAMES LIAM MADINE |
2015-11-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |