|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
01 Oct 2025 |
AM10 |
Administrator's progress report
|
|
|
11 Jul 2025 |
AM02 |
Statement of affairs with form AM02SOA
|
|
|
21 May 2025 |
AM07 |
Result of meeting of creditors
|
|
|
21 May 2025 |
AM06 |
Notice of deemed approval of proposals
|
|
|
22 Apr 2025 |
AM03 |
Statement of administrator's proposal
|
|
|
14 Apr 2025 |
ANNOTATION |
Admin Removed The AM03 was administratively removed from the public register on 14/04/2025 because it was not properly delivered and has been replaced.
|
|
|
09 Apr 2025 |
ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
|
21 Mar 2025 |
AD01 |
Registered office address changed from Maple Court Wynne Avenue Clifton Manchester M27 8FF England to Fts Recovery Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 21 March 2025
|
|
|
21 Mar 2025 |
AM01 |
Appointment of an administrator
|
|
|
21 Jan 2025 |
MR04 |
Satisfaction of charge 087925190004 in full
|
|
|
21 Jan 2025 |
MR04 |
Satisfaction of charge 087925190001 in full
|
|
|
11 Dec 2024 |
AA |
Full accounts made up to 31 March 2024
|
|
|
25 Sep 2024 |
MR01 |
Registration of charge 087925190006, created on 25 September 2024
|
|
|
13 Mar 2024 |
AP01 |
Appointment of Jaswinder Singh as a director on 11 March 2024
|
|
|
13 Mar 2024 |
TM01 |
Termination of appointment of Adam Frisby as a director on 11 March 2024
|
|
|
22 Jan 2024 |
CS01 |
Confirmation statement made on 27 November 2023 with updates
|
|
|
13 Jan 2024 |
AA |
Full accounts made up to 31 March 2023
|
|
|
04 Jul 2023 |
AUD |
Auditor's resignation
|
|
|
18 Apr 2023 |
PSC02 |
Notification of Its Holdings 2023 Limited as a person with significant control on 27 March 2023
|
|
|
18 Apr 2023 |
PSC07 |
Cessation of In the Style Group Plc as a person with significant control on 27 March 2023
|
|
|
15 Apr 2023 |
SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
|
30 Mar 2023 |
MR01 |
Registration of charge 087925190005, created on 27 March 2023
|
|
|
28 Mar 2023 |
TM01 |
Termination of appointment of Richard Frederick Monaghan as a director on 27 March 2023
|
|
|
28 Mar 2023 |
TM02 |
Termination of appointment of Richard Frederick Monaghan as a secretary on 27 March 2023
|
|
|
28 Mar 2023 |
AP01 |
Appointment of Miss Louise Allen as a director on 27 March 2023
|
|