AD01 |
New registered office address C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD. Change occurred on 2023-08-19. Company's previous address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN.
filed on: 19th, August 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN. Change occurred on 2021-11-19. Company's previous address: Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom.
filed on: 19th, November 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-23
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, September 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2020-04-24 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-24
filed on: 24th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-24
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 15th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-04-09
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-03
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-05-03 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-31
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-18
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-06-26
filed on: 2nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-02
filed on: 2nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-06-26 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 24th, May 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 9th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2016
|
incorporation |
Free Download
(26 pages)
|