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)
|
|
12 Oct 2021 |
AD01 |
Registered office address changed from Space 2 This is the Space 68 Quay Street Manchester M3 3EJ United Kingdom to 62 Studio 3 Bridge Street Studios 62 Bridge Street Manchester M3 3BW on 12 October 2021
|
|
|
30 Sep 2021 |
AA |
Group of companies' accounts made up to 31 December 2020
|
|
|
10 Sep 2021 |
CS01 |
Confirmation statement made on 31 July 2021 with no updates
|
|
|
01 Feb 2021 |
CH01 |
Director's details changed for Mr Matthew Parsons on 1 February 2021
|
|
|
01 Feb 2021 |
CH01 |
Director's details changed for Mr Barry Mellor on 1 February 2021
|
|
|
01 Feb 2021 |
PSC04 |
Change of details for Mr Barry Mellor as a person with significant control on 1 February 2021
|
|
|
01 Feb 2021 |
AD01 |
Registered office address changed from Office 2, 2nd Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW England to Space 2 This is the Space 68 Quay Street Manchester M3 3EJ on 1 February 2021
|
|
|
20 Oct 2020 |
AA |
Group of companies' accounts made up to 31 December 2019
|
|
|
31 Jul 2020 |
CS01 |
Confirmation statement made on 31 July 2020 with updates
|
|
|
23 Jul 2020 |
CH01 |
Director's details changed for Mr Matthew Parsons on 1 July 2020
|
|
|
03 Jul 2020 |
PSC01 |
Notification of Barry Mellor as a person with significant control on 3 July 2020
|
|
|
03 Jul 2020 |
PSC01 |
Notification of Matthew Parsons as a person with significant control on 3 July 2020
|
|
|
03 Jul 2020 |
PSC07 |
Cessation of Carole Anne Dean as a person with significant control on 3 July 2020
|
|
|
03 Jul 2020 |
CS01 |
Confirmation statement made on 3 July 2020 with updates
|
|
|
08 Nov 2019 |
CS01 |
Confirmation statement made on 8 November 2019 with updates
|
|
|
30 Sep 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
20 Aug 2019 |
SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
|
20 Jun 2019 |
CS01 |
Confirmation statement made on 20 June 2019 with updates
|
|
|
10 Apr 2019 |
PSC01 |
Notification of Carole Anne Dean as a person with significant control on 6 April 2019
|
|
|
10 Apr 2019 |
PSC09 |
Withdrawal of a person with significant control statement on 10 April 2019
|
|
|
01 Apr 2019 |
TM01 |
Termination of appointment of Daniel Austin as a director on 1 April 2019
|
|
|
01 Apr 2019 |
AP01 |
Appointment of Mr Barry Mellor as a director on 1 April 2019
|
|
|
01 Apr 2019 |
AP01 |
Appointment of Mr Matthew Parsons as a director on 1 April 2019
|
|
|
12 Feb 2019 |
TM01 |
Termination of appointment of Matthew Parsons as a director on 11 February 2019
|
|
|
12 Feb 2019 |
TM01 |
Termination of appointment of Barry Mellor as a director on 11 February 2019
|
|