(AP01) New director was appointed on 11th December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 22nd February 2023. New Address: The Lock Keepers Cottage 9 Century Street Manchester M3 4QL. Previous address: The Lock Keepers Cottage 9 Century Street Manchester M1 4QL
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th June 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th June 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 5th January 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 4th November 2020
filed on: 12th, November 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th January 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 4th April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 30th April 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 5th January 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 12th June 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 4th February 2015. New Address: The Lock Keepers Cottage 9 Century Street Manchester M1 4QL. Previous address: Lock Keeps Cottage 9 Century Street Manchester M3 4QL England
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th October 2014. New Address: Lock Keeps Cottage 9 Century Street Manchester M3 4QL. Previous address: 112/114 Whitegate Drive Blackpool Lancs FY3 9XH
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 13th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th January 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 405 Timber Wharf 32 Worsley Street Manchester M15 4NY United Kingdom on 14th October 2013
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 4th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st January 2013 to 31st May 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 7th May 2013 - the day director's appointment was terminated
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th January 2013 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 29th October 2012 - the day director's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 5th January 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(9 pages)
|