Resolution. Description: Resolutions. |
2024-04-03 |
View Report |
Incorporation. Memorandum articles. |
2024-04-03 |
View Report |
Persons with significant control. Notification date: 2024-03-26. Psc name: Shanelle Royle. |
2024-04-03 |
View Report |
Persons with significant control. Psc name: Mr Dean James Royle. Change date: 2024-03-26. |
2024-04-03 |
View Report |
Capital. Capital allotment shares. |
2024-03-27 |
View Report |
Accounts. Change account reference date company current extended. |
2023-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-05 |
View Report |
Address. Change date: 2023-03-22. New address: 34 Bury New Road Prestwich Manchester M25 0LD. Old address: C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England. |
2023-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Address. Change date: 2021-07-17. New address: C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR. Old address: C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England. |
2021-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-30 |
View Report |
Mortgage. Charge number: 119691350001. Charge creation date: 2020-03-12. |
2020-03-23 |
View Report |
Address. New address: C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW. Change date: 2020-01-15. Old address: 7 st. Petersgate Stockport SK1 1EB England. |
2020-01-15 |
View Report |
Incorporation. Capital: GBP 1 |
2019-04-29 |
View Report |