(AD01) Change of registered address from 6th Floor 49 Peter Street Manchester M2 3NG England on 2024/02/02 to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/30
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/30
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/06/30
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/06/30
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 084966090003 satisfaction in full.
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084966090006 satisfaction in full.
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084966090005 satisfaction in full.
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/06/30
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084966090005, created on 2018/11/14
filed on: 15th, November 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 084966090006, created on 2018/11/14
filed on: 15th, November 2018
| mortgage
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 16th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England on 2017/10/24 to 6th Floor 49 Peter Street Manchester M2 3NG
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Pomegranate Consulting 2nd Floor the Lexicon Mount Street Manchester M2 5NT on 2017/06/12 to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/30
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/17
capital
|
|
(CH01) On 2015/02/01 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Pomegranate Consulting Peter House Oxford Street Manchester Greater Manchester M1 5AN on 2015/02/05 to C/O Pomegranate Consulting 2Nd Floor the Lexicon Mount Street Manchester M2 5NT
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084966090004, created on 2014/11/06
filed on: 27th, November 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/30
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084966090003
filed on: 7th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084966090002
filed on: 7th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084966090001
filed on: 7th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/30
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(35 pages)
|