Confirmation statement. Statement with no updates. |
2023-11-16 |
View Report |
Mortgage. Charge number: 080971910007. Charge creation date: 2023-11-10. |
2023-11-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Address. New address: Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ. Change date: 2022-05-19. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. |
2022-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-27 |
View Report |
Persons with significant control. Psc name: Fredizz Holdings Limited. Notification date: 2021-08-02. |
2021-08-17 |
View Report |
Persons with significant control. Psc name: Joshua Simon Eden. Cessation date: 2021-08-02. |
2021-08-14 |
View Report |
Persons with significant control. Cessation date: 2021-08-02. Psc name: Jeremy Simon Winburn. |
2021-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-22 |
View Report |
Persons with significant control. Change date: 2021-01-01. Psc name: Mr Jeremy Simon Winburn. |
2021-02-08 |
View Report |
Officers. Change date: 2021-01-01. Officer name: Mr Jeremy Simon Winburn. |
2021-02-08 |
View Report |
Officers. Change date: 2021-01-01. Officer name: Mr Joshua Simon Eden. |
2021-02-08 |
View Report |
Persons with significant control. Change date: 2021-01-01. Psc name: Mr Jeremy Simon Winburn. |
2021-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-01 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-06. |
2019-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-27 |
View Report |
Accounts. Change account reference date company current extended. |
2018-03-14 |
View Report |
Mortgage. Charge number: 080971910006. Charge creation date: 2017-12-28. |
2018-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-03-30 |
View Report |
Address. Old address: Convention House St Mary's Street Leeds West Yorkshire LS9 7DP. Change date: 2016-07-07. New address: 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG. |
2016-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-24 |
View Report |
Capital. Date: 2016-03-21. |
2016-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-27 |
View Report |
Mortgage. Charge creation date: 2014-10-30. Charge number: 080971910005. |
2014-10-30 |
View Report |
Mortgage. Charge number: 080971910003. Charge creation date: 2014-10-21. |
2014-10-21 |
View Report |
Mortgage. Charge creation date: 2014-10-21. Charge number: 080971910004. |
2014-10-21 |
View Report |
Mortgage. Charge number: 080971910002. Charge creation date: 2014-10-06. |
2014-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-02-05 |
View Report |
Incorporation. Incorporation company. |
2012-06-07 |
View Report |