Confirmation statement. Statement with no updates. |
2023-12-04 |
View Report |
Accounts. Accounts type small. |
2023-09-15 |
View Report |
Mortgage. Charge number: 098166770002. Charge creation date: 2023-08-16. |
2023-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Accounts type small. |
2022-09-16 |
View Report |
Mortgage. Charge number: 098166770001. Charge creation date: 2022-07-11. |
2022-07-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-13 |
View Report |
Officers. Termination date: 2021-12-10. Officer name: Barry Carter. |
2021-12-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-12 |
View Report |
Address. Change date: 2020-11-24. New address: City View House 5 Union Street Ardwick Manchester M12 4JD. Old address: 69 Windsor Road Prestwich Manchester M25 0BD England. |
2020-11-24 |
View Report |
Officers. Change date: 2020-11-20. Officer name: Mr Alec Kemp. |
2020-11-20 |
View Report |
Officers. Appointment date: 2020-10-27. Officer name: Mr Alec Kemp. |
2020-11-03 |
View Report |
Incorporation. Memorandum articles. |
2020-10-20 |
View Report |
Resolution. Description: Resolutions. |
2020-10-20 |
View Report |
Persons with significant control. Cessation date: 2020-10-09. Psc name: David Robert Fricker. |
2020-10-12 |
View Report |
Persons with significant control. Psc name: Piccadilly Bidco Limited. Notification date: 2020-10-09. |
2020-10-12 |
View Report |
Persons with significant control. Psc name: David Robert Fricker. Cessation date: 2020-10-09. |
2020-10-12 |
View Report |
Officers. Officer name: Mr Barry Carter. Appointment date: 2020-10-09. |
2020-10-12 |
View Report |
Officers. Termination date: 2020-10-09. Officer name: David Robert Fricker. |
2020-10-12 |
View Report |
Officers. Officer name: Mr Richard Coward. Appointment date: 2020-10-09. |
2020-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-27 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: David Robert Fricker. |
2017-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-16 |
View Report |
Officers. Change date: 2016-11-01. Officer name: Mr Benjamin Daniel Booth. |
2016-11-01 |
View Report |
Officers. Change date: 2016-11-01. Officer name: Mr Benjamin Daniel Booth. |
2016-11-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Resolution. Description: Resolutions. |
2016-05-24 |
View Report |
Capital. Capital allotment shares. |
2016-03-04 |
View Report |
Officers. Officer name: Mr Benjamin Daniel Booth. Appointment date: 2016-02-22. |
2016-02-23 |
View Report |
Capital. Capital allotment shares. |
2015-10-12 |
View Report |
Incorporation. Capital: GBP 1 |
2015-10-08 |
View Report |