Address. New address: 27 Byrom Street Manchester M3 4PF. Change date: 2023-10-19. Old address: Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU. |
2023-10-19 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-08-26 |
View Report |
Address. New address: Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU. Old address: 39 Oxford Road Altrincham WA14 2ED England. Change date: 2023-07-22. |
2023-07-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-07-22 |
View Report |
Resolution. Description: Resolutions. |
2023-07-22 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-04 |
View Report |
Officers. Termination date: 2023-04-03. Officer name: Benjamin Sutherland. |
2023-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-15 |
View Report |
Persons with significant control. Psc name: Mr Edward Allan Davis. Change date: 2019-11-01. |
2019-11-07 |
View Report |
Officers. Change date: 2019-11-01. Officer name: Mr Benjamin Sutherland. |
2019-11-07 |
View Report |
Officers. Change date: 2019-11-01. Officer name: Mr Edward Allan Davis. |
2019-11-07 |
View Report |
Address. New address: 39 Oxford Road Altrincham WA14 2ED. Old address: 4 Back Grafton Street Altrincham Cheshire WA14 1DY. Change date: 2019-11-07. |
2019-11-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-10 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-06 |
View Report |
Officers. Officer name: Edward Allan Davis. Change date: 2016-04-06. |
2016-04-06 |
View Report |
Officers. Change date: 2016-04-06. Officer name: Mr Benjamin Sutherland. |
2016-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-27 |
View Report |
Officers. Officer name: Mr Benjamin Sutherland. Change date: 2014-04-01. |
2014-04-24 |
View Report |
Officers. Officer name: Edward Allan Davis. Change date: 2014-04-01. |
2014-04-23 |
View Report |
Capital. Capital allotment shares. |
2014-04-23 |
View Report |
Capital. Capital allotment shares. |
2014-04-23 |
View Report |
Officers. Officer name: Mr Benjamin Sutherland. |
2014-04-23 |
View Report |
Capital. Capital allotment shares. |
2014-04-23 |
View Report |
Capital. Capital allotment shares. |
2014-04-23 |
View Report |
Change of name. Description: Company name changed imr creative LIMITED\certificate issued on 23/04/14. |
2014-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Officers. Officer name: Benjamin Sutherland. |
2013-03-21 |
View Report |
Address. Change date: 2013-03-09. Old address: Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom. |
2013-03-09 |
View Report |
Incorporation. Incorporation company. |
2012-03-02 |
View Report |