(CS01) Confirmation statement with no updates 2023-06-23
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-23
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-23
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-23
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-23
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-23
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-23
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Saffery Champness 22nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 71 Queen Victoria Street London EC4V 4BE on 2016-08-09
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-23 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-24: 2.00 GBP
capital
|
|
(MAR) Re-registration of Articles and Memorandum
filed on: 8th, April 2016
| incorporation
|
Free Download
(36 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-07-11 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-30: 2.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-03-30
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Saffery Champness 22Nd Floor City Tower Piccadilly Plaza Manchester M4 4BT to C/O Saffery Champness 22Nd Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 2014-10-21
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-11 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to C/O Saffery Champness 22Nd Floor City Tower Piccadilly Plaza Manchester M4 4BT on 2014-09-16
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-08-06 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(30 pages)
|