Accounts. Accounts type micro entity. |
2023-11-27 |
View Report |
Persons with significant control. Psc name: Peri-Jane Miller. Notification date: 2023-08-01. |
2023-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-05-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-29 |
View Report |
Restoration. Administrative restoration company. |
2019-11-29 |
View Report |
Gazette. Gazette dissolved compulsory. |
2019-09-17 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-02 |
View Report |
Address. Old address: 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England. Change date: 2019-03-06. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. |
2019-03-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-22 |
View Report |
Gazette. Gazette notice compulsory. |
2018-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-28 |
View Report |
Resolution. Description: Resolutions. |
2017-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-17 |
View Report |
Persons with significant control. Psc name: Richard Ellison. Change date: 2017-07-12. |
2017-07-12 |
View Report |
Address. Old address: The Old Council Hall 1 Prospect House Sandbeds Queensbury Bradford BD13 1AD United Kingdom. Change date: 2017-05-11. New address: 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG. |
2017-05-11 |
View Report |
Incorporation. Capital: GBP 100 |
2016-07-08 |
View Report |