CH01 |
On Tuesday 12th September 2023 director's details were changed
filed on: 12th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th September 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 12th September 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2022
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Friday 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP. Change occurred on Friday 24th June 2022. Company's previous address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom.
filed on: 24th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 24th June 2022 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th September 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 10th September 2021 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP. Change occurred on Monday 30th November 2020. Company's previous address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom.
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th September 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 21st September 2020 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 21st September 2020 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP. Change occurred on Monday 28th September 2020. Company's previous address: Centurion House 129 Deansgate Manchester M3 3WR England.
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Centurion House 129 Deansgate Manchester M3 3WR. Change occurred on Thursday 19th March 2020. Company's previous address: 4 Rose Lane Liverpool L18 5ED England.
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th March 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|