Accounts. Change account reference date company previous shortened. |
2024-03-27 |
View Report |
Resolution. Description: Resolutions. |
2023-11-06 |
View Report |
Incorporation. Memorandum articles. |
2023-11-06 |
View Report |
Mortgage. Charge number: 108031120001. Charge creation date: 2023-11-03. |
2023-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-06-04 |
View Report |
Address. Old address: 6 Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom. New address: 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. |
2019-03-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-04 |
View Report |
Persons with significant control. Psc name: Mr Alan Goldstein. Change date: 2017-06-05. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-27 |
View Report |
Persons with significant control. Psc name: Sarah Michelle Goldstein. Notification date: 2017-06-05. |
2018-06-20 |
View Report |
Incorporation. Capital: GBP 100 |
2017-06-05 |
View Report |