(AD01) Change of registered address from Unit 8 Ashbrook Office Park Longstone Road Manchester M22 5LB on 2022/12/06 to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 6th, December 2022
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/06/10
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/28
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/04/05
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/04/28
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18-22 Lloyd Street Manchester M2 5WA England on 2021/03/16 to Unit 8 Ashbrook Office Park Longstone Road Manchester M22 5LB
filed on: 16th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094111740001, created on 2020/07/03
filed on: 16th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2020/04/28
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 1st, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/04/28
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/04/28
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 13th, November 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2017/10/09
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/28
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Old Vicarage the Village Prestbury SK10 4DG on 2017/03/13 to 18-22 Lloyd Street Manchester M2 5WA
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/13.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 6th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/28
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/05/05
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/28.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/05/31. Originally it was 2016/01/31
filed on: 5th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/28
filed on: 5th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
(TM01) Director's appointment terminated on 2015/05/05
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/05/05
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/05/05
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|