CS01 |
Confirmation statement with no updates 2023-12-04
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 30th, November 2023
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-30
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-24
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-04
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 31st, August 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-04
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 14th, August 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-04
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-23
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 1st, July 2020
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2019-12-01
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-31
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-20
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-12
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 10th, September 2018
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-01
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-01
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-08-30
filed on: 30th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-17
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, August 2017
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street Manchester M1 4HB. Change occurred on 2016-12-20. Company's previous address: C/O Ailison Mitchell 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England.
filed on: 20th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-20
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-20
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ailison Mitchell 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Change occurred on 2016-12-19. Company's previous address: C/O Ailison Mitchell Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England.
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-19
filed on: 1st, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Ailison Mitchell Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Change occurred on 2016-02-12. Company's previous address: C/O Maclay Murray and Spens One London Wall London EC2Y 5AB.
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-01-19) of a secretary
filed on: 10th, February 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-19
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Maclay Murray and Spens One London Wall London EC2Y 5AB. Change occurred on 2016-02-09. Company's previous address: C/O Ailison Mitchell Adamson House, Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY United Kingdom.
filed on: 9th, February 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-19
filed on: 9th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-19
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ailison Mitchell Adamson House, Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY. Change occurred on 2016-02-01. Company's previous address: 20 Triton Street London NW1 3BF United Kingdom.
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-01-19) of a secretary
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-19
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 1.00 GBP
|
capital |
|