(AD01) New registered office address Riverside House Irwell Street Manchester M3 5EN. Change occurred on 2022-07-28. Company's previous address: C/O Sedulo 62-66 Deansgate Manchester M3 2EN England.
filed on: 28th, July 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-24
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-03-22 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Sedulo 62-66 Deansgate Manchester M3 2EN. Change occurred on 2022-03-22. Company's previous address: 2nd Floor, St Georges House 56 Peter Street Manchester M2 3NQ England.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2021-08-13 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107883580001, created on 2021-07-29
filed on: 2nd, August 2021
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates 2021-05-24
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2020-12-02
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-12-02 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-10-12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor, St Georges House 56 Peter Street Manchester M2 3NQ. Change occurred on 2020-06-04. Company's previous address: Studio 6 - 62 Bridge Street Manchester Greater Manchester M3 3BW England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-24
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 17th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-05-24
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-05-23 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Studio 6 - 62 Bridge Street Manchester Greater Manchester M3 3BW. Change occurred on 2018-11-08. Company's previous address: 5 East Cliff Preston PR1 3JE England.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-24
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2018-02-01: 100.00 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2018
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-01
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-02-01
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-02-01
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-05-31 to 2018-08-31
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-14
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-20
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-12
filed on: 12th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-12
filed on: 12th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 East Cliff Preston PR1 3JE. Change occurred on 2017-09-13. Company's previous address: 15 Manor Road Newcastle upon Tyne NE7 7XS England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, May 2017
| incorporation
|
Free Download
(27 pages)
|