Confirmation statement. Statement with no updates. |
2023-11-07 |
View Report |
Accounts. Accounts type small. |
2023-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-07 |
View Report |
Accounts. Accounts type small. |
2022-09-28 |
View Report |
Officers. Termination date: 2021-12-15. Officer name: Kevin Patrick Gorton. |
2022-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-08 |
View Report |
Accounts. Accounts type small. |
2021-09-22 |
View Report |
Accounts. Accounts type small. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-06 |
View Report |
Accounts. Accounts type full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-06 |
View Report |
Accounts. Accounts type full. |
2018-10-07 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-02-08 |
View Report |
Capital. Capital name of class of shares. |
2018-02-06 |
View Report |
Resolution. Description: Resolutions. |
2018-02-01 |
View Report |
Officers. Appointment date: 2018-01-30. Officer name: Mr Graham Paul Young. |
2018-01-30 |
View Report |
Officers. Appointment date: 2018-01-30. Officer name: Mr Simon Sebastian Orange. |
2018-01-30 |
View Report |
Persons with significant control. Notification date: 2018-01-30. Psc name: Corpacq Limited. |
2018-01-30 |
View Report |
Persons with significant control. Change date: 2018-01-30. Psc name: Morson Group Limited. |
2018-01-30 |
View Report |
Capital. Capital allotment shares. |
2018-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-14 |
View Report |
Persons with significant control. Cessation date: 2017-08-17. Psc name: Atticus Legal (Nominees) Limited. |
2017-09-06 |
View Report |
Persons with significant control. Notification date: 2017-08-17. Psc name: Morson Group Limited. |
2017-09-06 |
View Report |
Address. Old address: Castlefield House Liverpool Road Manchester M3 4SB. Change date: 2017-08-14. New address: Adamson House Centenary Way Salford M50 1rd. |
2017-08-14 |
View Report |
Resolution. Description: Resolutions. |
2017-08-10 |
View Report |
Accounts. Accounts type dormant. |
2017-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-06 |
View Report |
Accounts. Accounts type dormant. |
2016-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-18 |
View Report |
Accounts. Accounts type dormant. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-23 |
View Report |
Incorporation. Capital: GBP 1 |
2013-11-06 |
View Report |