AD01 |
Registered office address changed from 79 Mellington Avenue Didsbury Manchester M20 5WF United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on Friday 28th February 2025
filed on: 28th, February 2025
| address
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th October 2024.
filed on: 29th, October 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 28th October 2024
filed on: 29th, October 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2024
filed on: 21st, October 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2025 to Monday 30th September 2024
filed on: 17th, October 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th September 2024
filed on: 18th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 10th, July 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th September 2023 to Sunday 31st March 2024
filed on: 16th, April 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st February 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th August 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st February 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 79 Mellington Avenue Didsbury Manchester M20 5WF on Wednesday 22nd February 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 26th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 396 Wilmslow Road Manchester Lancashire M20 3BN United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on Wednesday 26th October 2022
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 13th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 13th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st February 2020
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 2nd February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 396 Wilmslow Road Manchester Lancashire M20 3BN on Thursday 12th December 2019
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2019
| incorporation
|
Free Download
(10 pages)
|