(AD01) Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Tanzaro House 4 the Mews Charlton Place Manchester M12 6FZ on 2023-12-01
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-28
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-28
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 13th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2021-05-31
filed on: 13th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 19th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-05-17
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-28
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-28
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-28
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4Lmn Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 2021-04-28
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-04-28
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Unit 4Lmn Crossley Road Heaton Chapel Stockport SK4 5BF on 2021-03-23
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4Lmn, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 2021-03-11
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-07-25
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-10
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-02-19
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 218 Clarendon Road Hyde SK14 2JY United Kingdom to Unit 4Lmn, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 2019-03-11
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-02-28 to 2019-06-30
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-19
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-10
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2018
| incorporation
|
Free Download
(10 pages)
|