AD01 |
Registered office address changed from 91 Princess Street Manchester M1 4HT England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-05-23
filed on: 23rd, May 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Picadilly House 49 Piccadilly Manchester M1 2AP England to 91 Princess Street Manchester M1 4HT on 2021-11-22
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 10th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 24th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-24
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 21st, November 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-05
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-24
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Picadilly House 49 Piccadilly Manchester M1 2AH to Picadilly House 49 Piccadilly Manchester M1 2AP on 2016-12-16
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 11th, October 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-04-12
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-04
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-24 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 18th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-24 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW England on 2014-05-13
filed on: 13th, May 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-27
filed on: 27th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-05
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-07
filed on: 7th, April 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-04-07 director's details were changed
filed on: 7th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-04-05 director's details were changed
filed on: 5th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2014
|
incorporation |
Free Download
(7 pages)
|