AD01 |
Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-11
filed on: 11th, July 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 2023-06-22
filed on: 22nd, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL England to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 2021-01-07
filed on: 7th, January 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 5th Floor Portsoken House London EC3N 1LJ United Kingdom to 4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL on 2019-08-02
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-12-31 to 2019-03-31
filed on: 13th, February 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 12th, February 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-24
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-01-25
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 11th, February 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-25
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-24
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-25
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-01-24
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 15th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 31st, May 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-14
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, August 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016-12-14
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 6th, June 2016
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW to 5th Floor Portsoken House London EC3N 1LJ on 2016-04-24
filed on: 24th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-14 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 2nd, June 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2014-12-14 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 1.00 GBP
|
capital |
|
AP03 |
On 2014-11-24 - new secretary appointed
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-11-24
filed on: 19th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 23rd, June 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2013-12-14 with full list of members
filed on: 24th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-24: 1.00 GBP
|
capital |
|
CH01 |
On 2012-02-01 director's details were changed
filed on: 3rd, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 12th, July 2013
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 2013-03-18
filed on: 18th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-14 with full list of members
filed on: 10th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 31st, May 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2011-12-14 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 308 High Street Croydon Surrey CR0 1NG United Kingdom on 2011-01-20
filed on: 20th, January 2011
|
address |
Free Download
(1 page)
|
AP04 |
On 2011-01-20 - new secretary appointed
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-12-16
filed on: 16th, December 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2010
|
incorporation |
Free Download
(45 pages)
|