(AD01) Address change date: 23rd February 2024. New Address: The Copper Room Deva City Office Park Trinity Way Manchester M37BG. Previous address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 23rd January 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th January 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th January 2023. New Address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Previous address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG England
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 28th January 2021. New Address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG. Previous address: 1 City Road East Manchester Greater Manchester M15 4PN United Kingdom
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th October 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st October 2020 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 31st October 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th October 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 9th August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113432390001, created on 10th August 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(47 pages)
|
(TM01) 9th August 2018 - the day director's appointment was terminated
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th June 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 9th July 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) 20th June 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, May 2018
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 3rd May 2018: 99.00 GBP
capital
|
|