(AD01) Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on Thursday 19th October 2023
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on Friday 19th May 2023
filed on: 19th, May 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd May 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 12th December 2022
filed on: 14th, December 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 12th December 2022.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th August 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 125622610003, created on Friday 27th August 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 125622610004, created on Friday 27th August 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 125622610002, created on Friday 27th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 125622610001, created on Friday 27th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Friday 16th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 18th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on Wednesday 20th May 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 18th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2020
| incorporation
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 15 Meadows Road East Wittering Chichester PO20 8NW England to Studio 210 134-146 Curtain Road London EC2A 3AR on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|