Accounts. Accounts type total exemption full. |
2023-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-30 |
View Report |
Persons with significant control. Change date: 2022-09-28. Psc name: Tiny Holdings Ltd. |
2022-09-28 |
View Report |
Officers. Officer name: Mr David Robert Fricker. Change date: 2022-09-28. |
2022-09-28 |
View Report |
Officers. Officer name: Dr Laura Jennifer Fricker. Change date: 2022-09-28. |
2022-09-28 |
View Report |
Address. New address: 4 the Merridale Hale Altrincham Greater Manchester WA15 0LJ. Old address: 69 Windsor Road Prestwich Lancashire M25 0DB England. Change date: 2022-09-28. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-14 |
View Report |
Mortgage. Charge number: 115125630003. Charge creation date: 2022-04-14. |
2022-04-14 |
View Report |
Mortgage. Charge number: 115125630004. Charge creation date: 2022-04-14. |
2022-04-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-17 |
View Report |
Accounts. Accounts type dormant. |
2021-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Mortgage. Charge number: 115125630002. Charge creation date: 2020-08-21. |
2020-08-25 |
View Report |
Accounts. Accounts type dormant. |
2020-05-13 |
View Report |
Mortgage. Charge number: 115125630001. Charge creation date: 2019-12-18. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-06 |
View Report |
Incorporation. Capital: GBP 1 |
2018-08-13 |
View Report |