Confirmation statement. Statement with no updates. |
2023-11-06 |
View Report |
Accounts. Accounts type dormant. |
2023-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-24 |
View Report |
Accounts. Accounts type dormant. |
2022-06-29 |
View Report |
Address. New address: Didsbury Sports Ground Ford Lane Didsbury Manchester M20 2RU. Old address: Regency Court 62-66 Deansgate Manchester M3 2EN England. Change date: 2021-10-28. |
2021-10-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-28 |
View Report |
Persons with significant control. Notification date: 2021-06-28. Psc name: Gary David Millington. |
2021-06-30 |
View Report |
Persons with significant control. Psc name: Clive Szmit. Notification date: 2021-06-28. |
2021-06-30 |
View Report |
Persons with significant control. Withdrawal date: 2021-06-29. |
2021-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-28 |
View Report |
Officers. Appointment date: 2021-06-28. Officer name: Mr Gary David Millington. |
2021-06-28 |
View Report |
Accounts. Accounts type dormant. |
2021-06-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-04 |
View Report |
Address. New address: Regency Court 62-66 Deansgate Manchester M3 2EN. Old address: 7 Bramley Road Bramhall Stockport SK7 2DW United Kingdom. Change date: 2020-11-04. |
2020-11-04 |
View Report |
Resolution. Description: Resolutions. |
2019-10-29 |
View Report |
Incorporation. Capital: GBP 1 |
2019-09-09 |
View Report |