(AD01) New registered office address 27 Byrom Street Castlefield Manchester M3 4PF. Change occurred on 2023-10-19. Company's previous address: C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU.
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU. Change occurred on 2022-02-16. Company's previous address: Calder & Co 30 Orange Street London WC2H 7HF United Kingdom.
filed on: 16th, February 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 106859920001, created on 2021-06-11
filed on: 18th, June 2021
| mortgage
|
Free Download
(117 pages)
|
(CH01) On 2020-10-13 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-22
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-02-26 to 2020-02-25
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-22
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-02-27 to 2019-02-26
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-02-28 to 2019-02-27
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred on 2019-09-17. Company's previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2019-09-16
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2018-02-28
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-03-22
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 6th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-02-28
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-22
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-07-03
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
(47 pages)
|