Confirmation statement. Statement with no updates. |
2024-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-27 |
View Report |
Address. Change date: 2023-01-20. Old address: Cotton House 12-18 Queen Street Manchester M2 5HS England. New address: Ludgate House 107-111 Fleet Street London EC4A 2AB. |
2023-01-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-29 |
View Report |
Gazette. Gazette notice compulsory. |
2022-11-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-29 |
View Report |
Incorporation. Memorandum articles. |
2021-05-12 |
View Report |
Resolution. Description: Resolutions. |
2021-05-12 |
View Report |
Capital. Capital name of class of shares. |
2021-05-12 |
View Report |
Resolution. Description: Resolutions. |
2021-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-23 |
View Report |
Persons with significant control. Psc name: Andrew M Thomas Consulting Ltd. Notification date: 2020-08-31. |
2021-04-22 |
View Report |
Mortgage. Charge creation date: 2020-10-09. Charge number: 066581510001. |
2020-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-17 |
View Report |
Officers. Termination date: 2020-07-31. Officer name: David Robert Green. |
2020-08-28 |
View Report |
Persons with significant control. Cessation date: 2020-07-31. Psc name: David Robert Green. |
2020-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-13 |
View Report |
Gazette. Gazette notice compulsory. |
2019-06-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-05-23 |
View Report |
Gazette. Gazette notice compulsory. |
2018-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-29 |
View Report |
Officers. Officer name: Richard Zoltie. Termination date: 2018-03-26. |
2018-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-23 |
View Report |
Address. Old address: Aeroworks 5 Adair Street Manchester M1 2NQ England. Change date: 2016-04-20. New address: Cotton House 12-18 Queen Street Manchester M2 5HS. |
2016-04-20 |
View Report |
Address. Old address: 1st Floor 5 New York Street Manchester M1 4JB. New address: Aeroworks 5 Adair Street Manchester M1 2NQ. Change date: 2016-02-26. |
2016-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-30 |
View Report |
Officers. Officer name: Mr Andrew Mark Thomas. Change date: 2014-10-27. |
2015-09-30 |
View Report |
Address. Change date: 2015-05-06. Old address: 3Rd Floor 5 New York Street Manchester M1 4JB. New address: 1St Floor 5 New York Street Manchester M1 4JB. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-04 |
View Report |
Officers. Change date: 2011-07-01. Officer name: Mr David Robert Green. |
2012-09-03 |
View Report |