CS01 |
Confirmation statement with no updates 2023/12/08
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 62-66 Deansgate Manchester M3 2EN England on 2023/01/03 to Chandler House Unit 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/08
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/08
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082424730002, created on 2021/01/08
filed on: 11th, January 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082424730001, created on 2021/01/08
filed on: 11th, January 2021
| mortgage
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/07/13
filed on: 8th, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/08
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/07/13
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/13
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/13.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/14
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/14
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/14
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Trumpet Street Manchester M1 5LW England on 2016/03/14 to 62-66 Deansgate Manchester M3 2EN
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/01/31 from 2015/10/31
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/14
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Co the Towneley Arms 41 Berry Lane Longridge Preston PR3 3JP on 2015/11/05 to 8 Trumpet Street Manchester M1 5LW
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/09.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/14
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/05
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2014/10/15 to C/O Co the Towneley Arms 41 Berry Lane Longridge Preston PR3 3JP
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/09
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 2014/10/09 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/11/20 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/05
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/19
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 15th, November 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2012/12/07 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2012
| incorporation
|
|