CS01 |
Confirmation statement with updates Wed, 8th Nov 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Nov 2023
filed on: 8th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Feb 2023
filed on: 2nd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Nov 2022. New Address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Previous address: C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG
filed on: 8th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jan 2021
filed on: 12th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2017. New Address: C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG. Previous address: Lower Ground Floor, South Suite Delphian House , Riverside New Bailey Street Manchester M3 5FS England
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sun, 23rd Oct 2016 director's details were changed
filed on: 23rd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Dec 2016. New Address: Lower Ground Floor, South Suite Delphian House , Riverside New Bailey Street Manchester M3 5FS. Previous address: Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Jun 2016. New Address: Suite 3.1 Delphian House Riverside New Bailey Street Manchester M3 5FS. Previous address: Commercial Unit Base 12 Arundel Street Manchester M15 4JP
filed on: 7th, June 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 1.00 GBP
|
capital |
|
CH01 |
On Mon, 3rd Nov 2014 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Nov 2013 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2013
|
incorporation |
Free Download
(7 pages)
|