(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 095680780001 in full
filed on: 26th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th April 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 2nd May 2023 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st September 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 29th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th January 2020
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 8th May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th April 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th February 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095680780003, created on 29th February 2016
filed on: 12th, March 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 095680780002, created on 29th February 2016
filed on: 12th, March 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 095680780001, created on 4th November 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 5th May 2015
filed on: 7th, May 2015
| officers
|
|
(AP01) New director was appointed on 6th May 2015
filed on: 7th, May 2015
| officers
|
|
(NEWINC) Incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(45 pages)
|