Confirmation statement. Statement with no updates. |
2024-02-14 |
View Report |
Accounts. Accounts type full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Persons with significant control. Psc name: Mr Nicholas Ian Hynes. Change date: 2023-02-01. |
2023-02-13 |
View Report |
Officers. Change date: 2023-02-01. Officer name: Mr Nik Hynes. |
2023-02-13 |
View Report |
Officers. Officer name: Mr Nik Hynes. Change date: 2023-02-01. |
2023-02-13 |
View Report |
Accounts. Accounts type full. |
2022-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-17 |
View Report |
Officers. Change date: 2022-02-01. Officer name: Mr Paul O'rourke. |
2022-02-15 |
View Report |
Address. Change date: 2022-02-15. Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England. New address: Third Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. |
2022-02-15 |
View Report |
Persons with significant control. Psc name: New Millennia Group Plc. Change date: 2022-02-01. |
2022-02-15 |
View Report |
Accounts. Accounts type full. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-26 |
View Report |
Persons with significant control. Psc name: New Millennia Group Plc. Change date: 2021-02-01. |
2021-02-23 |
View Report |
Officers. Change date: 2021-02-01. Officer name: Mr Nik Hynes. |
2021-02-23 |
View Report |
Accounts. Accounts type full. |
2020-12-21 |
View Report |
Address. Old address: 1121 Ashton Old Road Manchester M11 1AA. New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ. Change date: 2020-11-05. |
2020-11-05 |
View Report |
Mortgage. Charge number: 2. |
2020-08-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-13 |
View Report |
Officers. Change date: 2019-09-06. Officer name: Mr Paul O'rourke. |
2019-09-06 |
View Report |
Persons with significant control. Psc name: Donald Alexander Payne. Cessation date: 2019-07-05. |
2019-08-08 |
View Report |
Persons with significant control. Psc name: Paul O'rourke. Notification date: 2019-07-05. |
2019-08-08 |
View Report |
Officers. Termination date: 2019-07-05. Officer name: Donald Alexander Payne. |
2019-08-08 |
View Report |
Persons with significant control. Notification date: 2019-07-05. Psc name: Nicholas Ian Hynes. |
2019-08-08 |
View Report |
Accounts. Accounts type full. |
2019-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-13 |
View Report |
Officers. Change date: 2019-02-13. Officer name: Mr Nik Hynes. |
2019-02-13 |
View Report |
Officers. Change date: 2019-02-13. Officer name: Mr Nik Hynes. |
2019-02-13 |
View Report |
Accounts. Accounts type full. |
2018-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-01 |
View Report |
Officers. Officer name: Mr Paul O'rourke. Appointment date: 2017-09-25. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Accounts. Accounts type full. |
2017-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Accounts. Accounts type full. |
2016-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-20 |
View Report |
Officers. Change date: 2015-03-01. Officer name: Mr Nik Hynes. |
2015-07-20 |
View Report |
Officers. Change date: 2015-03-01. Officer name: Mr Nik Hynes. |
2015-07-20 |
View Report |
Auditors. Auditors resignation company. |
2015-07-02 |
View Report |
Address. New address: 1121 Ashton Old Road Manchester M11 1AA. Old address: Cranberry Park Cranberry Drive Denton Manchester M34 3UL. Change date: 2015-04-20. |
2015-04-20 |
View Report |
Accounts. Accounts type full. |
2015-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-30 |
View Report |
Accounts. Accounts type full. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
View Report |
Accounts. Accounts type full. |
2013-01-02 |
View Report |
Address. Change date: 2012-07-20. Old address: Cranberry Park Cranberry Drive Denton Manchester M34 3UL United Kingdom. |
2012-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-20 |
View Report |
Address. Change date: 2012-07-20. Old address: Kingston House Manchester Road Hyde Cheshire SK14 2BZ. |
2012-07-20 |
View Report |
Accounts. Accounts type full. |
2012-01-03 |
View Report |