(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 28th July 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th July 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Bank 99 Palatine Road Didsbury Manchester M20 3JQ. Change occurred on Monday 29th June 2020. Company's previous address: The Bank 99 Palatine Road Manchester M20 3JQ England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Bank 99 Palatine Road Manchester M20 3JQ. Change occurred on Wednesday 22nd May 2019. Company's previous address: The Old Church Albert Hill Street Manchester M20 6RF England.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 18th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 18th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Church Albert Hill Street Manchester M20 6RF. Change occurred on Monday 12th March 2018. Company's previous address: 93 Lapwing Lane Manchester M20 6UR England.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 93 Lapwing Lane Manchester M20 6UR. Change occurred on Thursday 19th May 2016. Company's previous address: Milner Boardman Ltd Unit 16, Edward Court Altrincham WA14 5GL England.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|