AD01 |
Change of registered address from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England on 2023/09/11 to Saffery Trinity 16 John Dalton Street Manchester M2 6HY
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 8th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/13
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(14 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/08
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/14
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/14.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/08
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/06/28
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/13
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/13
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/05/06
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/06.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22nd Floor City Tower Manchester M1 4BT United Kingdom on 2021/04/30 to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/02/20
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/13
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/06/13
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
1196851.00 GBP is the capital in company's statement on 2016/05/23
filed on: 13th, September 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/13
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/09 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(15 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/08/22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/15 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/13
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/15.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2015/08/05 to 22nd Floor City Tower Manchester M1 4BT
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 New Street Square London EC4A 3TW United Kingdom on 2015/07/27 to City Tower Piccadilly Plaza Manchester M1 4BT
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/22
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/22
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/22.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/07/22
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/22
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2015
| incorporation
|
Free Download
(60 pages)
|