Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Dec 2022 |
AA |
Accounts for a small company made up to 31 March 2022
|
|
|
04 Mar 2022 |
CS01 |
Confirmation statement made on 3 March 2022 with no updates
|
|
|
20 Dec 2021 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
15 Jul 2021 |
PSC04 |
Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021
|
|
|
03 Mar 2021 |
CS01 |
Confirmation statement made on 3 March 2021 with updates
|
|
|
10 Feb 2021 |
AP01 |
Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021
|
|
|
10 Dec 2020 |
AA |
Accounts for a small company made up to 31 March 2020
|
|
|
23 Nov 2020 |
CH01 |
Director's details changed for Mr John Whittaker on 20 November 2020
|
|
|
20 Nov 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-11-19
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr John Whittaker on 3 November 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr Steven Keith Underwood on 3 November 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr John Alexander Schofield on 3 November 2020
|
|
|
03 Nov 2020 |
TM01 |
Termination of appointment of Neil Lees as a director on 15 October 2020
|
|
|
03 Nov 2020 |
TM02 |
Termination of appointment of Neil Lees as a secretary on 15 October 2020
|
|
|
03 Nov 2020 |
AD01 |
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
|
|
|
02 Jun 2020 |
TM01 |
Termination of appointment of David Muir Miller as a director on 1 June 2020
|
|
|
03 Mar 2020 |
CS01 |
Confirmation statement made on 3 March 2020 with updates
|
|
|
13 Dec 2019 |
AA |
Accounts for a small company made up to 31 March 2019
|
|
|
19 Jul 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-07-12
|
|
|
04 Mar 2019 |
CS01 |
Confirmation statement made on 3 March 2019 with updates
|
|
|
21 Dec 2018 |
AA |
Accounts for a small company made up to 31 March 2018
|
|
|
03 Jul 2018 |
PSC04 |
Change of details for Christopher Eves as a person with significant control on 28 June 2018
|
|
|
05 Mar 2018 |
CS01 |
Confirmation statement made on 3 March 2018 with updates
|
|
|
09 Feb 2018 |
TM01 |
Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017
|
|
|
12 Dec 2017 |
AA |
Full accounts made up to 31 March 2017
|
|