Gazette. Gazette notice voluntary. |
2023-01-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-23 |
View Report |
Officers. Change date: 2019-08-15. Officer name: Mr Andrew Spencer Berkeley. |
2019-08-23 |
View Report |
Mortgage. Charge number: 115178980001. Charge creation date: 2018-11-21. |
2018-12-04 |
View Report |
Address. Change date: 2018-10-29. New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester Lancashire M3 2EG England. |
2018-10-29 |
View Report |
Persons with significant control. Psc name: Nottingham Nominees Holdco Limited. Notification date: 2018-10-17. |
2018-10-17 |
View Report |
Persons with significant control. Psc name: Nottingham Gp Llp. Cessation date: 2018-10-17. |
2018-10-17 |
View Report |
Incorporation. Incorporation company. |
2018-08-15 |
View Report |