Gazette. Gazette notice voluntary. |
2021-09-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-09-21 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-09-09 |
View Report |
Capital. Description: Statement by Directors. |
2021-09-08 |
View Report |
Insolvency. Description: Solvency Statement dated 01/09/21. |
2021-09-08 |
View Report |
Resolution. Description: Resolutions. |
2021-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-07 |
View Report |
Accounts. Accounts type dormant. |
2020-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-01 |
View Report |
Officers. Termination date: 2019-10-01. Officer name: Emma Kate Dimbylow. |
2019-10-07 |
View Report |
Officers. Officer name: Matthew Howells. |
2019-08-05 |
View Report |
Accounts. Accounts type dormant. |
2019-07-24 |
View Report |
Officers. Termination date: 2019-07-11. Officer name: Steve Fowler. |
2019-07-19 |
View Report |
Officers. Appointment date: 2019-07-11. Officer name: Mrs Claire Louise Dalton. |
2019-07-19 |
View Report |
Officers. Officer name: Matthew Ian Howells. Termination date: 2019-06-13. |
2019-06-21 |
View Report |
Officers. Appointment date: 2019-06-14. Officer name: Mr James Edward Morris. |
2019-06-21 |
View Report |
Officers. Officer name: Mrs Emma Kate Dimbylow. Appointment date: 2019-06-20. |
2019-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-04 |
View Report |
Officers. Officer name: Caoilionn Hurley. |
2019-05-09 |
View Report |
Auditors. Auditors resignation company. |
2019-03-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-12 |
View Report |
Accounts. Accounts type group. |
2019-03-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-02-11 |
View Report |
Accounts. Change account reference date company current extended. |
2019-02-08 |
View Report |
Officers. Officer name: Mr Steve Fowler. Appointment date: 2018-03-29. |
2018-12-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-21 |
View Report |
Address. Change date: 2018-08-29. New address: 1 Angel Square Manchester M60 0AG. Old address: 1 Angel Square Manchester M60 0AG United Kingdom. |
2018-08-29 |
View Report |
Address. Old address: Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England. New address: 1 Angel Square Manchester M60 0AG. Change date: 2018-08-29. |
2018-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-14 |
View Report |
Resolution. Description: Resolutions. |
2018-04-19 |
View Report |
Address. Old address: 1 Angel Square Manchester M60 0AG England. New address: Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX. Change date: 2018-04-10. |
2018-04-10 |
View Report |
Officers. Appointment date: 2018-03-29. Officer name: Mr Caoilionn Hurley. |
2018-04-09 |
View Report |
Officers. Officer name: Mr Matthew Ian Howells. Appointment date: 2018-03-29. |
2018-04-09 |
View Report |
Officers. Termination date: 2018-03-29. Officer name: David Jeremy Grossman. |
2018-04-09 |
View Report |
Officers. Officer name: Simon Michael Hancox. Termination date: 2018-03-29. |
2018-04-09 |
View Report |
Persons with significant control. Notification date: 2018-03-29. Psc name: Co-Operative Legal Services Limited. |
2018-04-06 |
View Report |
Persons with significant control. Psc name: Ukls Midco Limited. Cessation date: 2018-03-29. |
2018-04-06 |
View Report |
Address. Change date: 2018-04-06. New address: 1 Angel Square Manchester M60 0AG. Old address: Heron House Timothys Bridge Road Stratford Enterprisee Park Stratford-upon-Avon CV37 9BX. |
2018-04-06 |
View Report |
Officers. Termination date: 2018-03-29. Officer name: Nigel Andrew Berry. |
2018-04-06 |
View Report |
Mortgage. Charge number: 076526940002. |
2018-03-20 |
View Report |
Officers. Termination date: 2018-02-02. Officer name: Nigel Andrew Berry. |
2018-02-08 |
View Report |
Persons with significant control. Change date: 2017-04-19. Psc name: Washbrook Capital Limited. |
2018-01-09 |
View Report |
Accounts. Accounts type full. |
2017-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-08 |
View Report |
Officers. Appointment date: 2016-12-13. Officer name: Mr Simon Michael Hancox. |
2016-12-15 |
View Report |
Officers. Officer name: Stephen Heath Embling. Termination date: 2016-12-09. |
2016-12-15 |
View Report |
Accounts. Accounts type full. |
2016-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Officers. Termination date: 2015-09-14. Officer name: Grant Ian Mckerron. |
2016-06-27 |
View Report |
Officers. Termination date: 2015-06-15. Officer name: David Jeremy Grossman. |
2016-05-10 |
View Report |