|
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)
|
|
05 Mar 2025 |
CS01 |
Confirmation statement made on 31 January 2025 with no updates
|
|
|
31 Oct 2024 |
AA |
Micro company accounts made up to 31 January 2024
|
|
|
08 Mar 2024 |
CS01 |
Confirmation statement made on 31 January 2024 with no updates
|
|
|
02 Feb 2024 |
PSC02 |
Notification of Blackwood Investment Group Ltd as a person with significant control on 1 February 2024
|
|
|
30 Oct 2023 |
AA |
Micro company accounts made up to 31 January 2023
|
|
|
21 Aug 2023 |
AD01 |
Registered office address changed from Suit 201C 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to Suite 201C 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 21 August 2023
|
|
|
17 Aug 2023 |
AD01 |
Registered office address changed from Thrive 201C 5300 Lakeside Cheadle SK8 3GP England to Suit 201C 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 17 August 2023
|
|
|
16 Aug 2023 |
AD01 |
Registered office address changed from 11th Floor 3 Piccadilly Place Manchester M1 3BN England to Thrive 201C 5300 Lakeside Cheadle SK8 3GP on 16 August 2023
|
|
|
14 Mar 2023 |
CS01 |
Confirmation statement made on 31 January 2023 with updates
|
|
|
24 Oct 2022 |
AA |
Micro company accounts made up to 31 January 2022
|
|
|
08 Mar 2022 |
CS01 |
Confirmation statement made on 31 January 2022 with no updates
|
|
|
28 Oct 2021 |
AA |
Micro company accounts made up to 31 January 2021
|
|
|
19 Apr 2021 |
CS01 |
Confirmation statement made on 31 January 2021 with no updates
|
|
|
09 Oct 2020 |
AA |
Micro company accounts made up to 31 January 2020
|
|
|
05 Jun 2020 |
AD01 |
Registered office address changed from 12th Floor Blue Tower Media City Manchester England to 11th Floor 3 Piccadilly Place Manchester M1 3BN on 5 June 2020
|
|
|
11 May 2020 |
AD01 |
Registered office address changed from 11th Floor 3 Piccadilly Place Manchester M1 3BN England to 12th Floor Blue Tower Media City Manchester on 11 May 2020
|
|
|
27 Apr 2020 |
AD01 |
Registered office address changed from Rmi Accountancy Blue Tower, Media City Manchester M50 2st England to 11th Floor 3 Piccadilly Place Manchester M1 3BN on 27 April 2020
|
|
|
04 Feb 2020 |
CS01 |
Confirmation statement made on 31 January 2020 with no updates
|
|
|
23 Oct 2019 |
AA |
Micro company accounts made up to 31 January 2019
|
|
|
26 Jul 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-07-25
|
|
|
25 Apr 2019 |
AD01 |
Registered office address changed from Northbridge House Elm Street Business Park Elm Street Burnley BB10 1PD England to Rmi Accountancy Blue Tower, Media City Manchester M50 2st on 25 April 2019
|
|
|
31 Jan 2019 |
CS01 |
Confirmation statement made on 31 January 2019 with updates
|
|
|
29 Jan 2019 |
CS01 |
Confirmation statement made on 13 November 2018 with updates
|
|
|
10 Sep 2018 |
AA |
Micro company accounts made up to 31 January 2018
|
|
|
16 May 2018 |
PSC01 |
Notification of Mudassar Iqbal as a person with significant control on 8 May 2018
|
|