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) |
---|---|---|---|
22 Dec 2020 | AA | Group of companies' accounts made up to 29 September 2019 | |
04 Nov 2020 | AP04 | Appointment of Dwf Ltd as a secretary on 1 July 2018 | |
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 September 2020
|
|
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
08 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
08 May 2019 | TM01 | Termination of appointment of Adelaide Louise Winter as a director on 29 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
09 Oct 2018 | CH01 | Director's details changed | |
18 Sep 2018 | PSC02 | Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 10 July 2018 | |
18 Sep 2018 | PSC07 | Cessation of Roy Edward Ellis as a person with significant control on 10 July 2018 | |
18 Sep 2018 | PSC07 | Cessation of Adelaide Louise Winter as a person with significant control on 10 July 2018 | |
18 Sep 2018 | PSC07 | Cessation of Joel Daniel Wilkinson as a person with significant control on 10 July 2018 | |
18 Sep 2018 | PSC07 | Cessation of Neil Angus Macleod as a person with significant control on 10 July 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 2 Atherton Street Manchester M3 3GS England to 8 Hewitt Street Manchester M15 4GB on 17 September 2018 | |
13 Sep 2018 | CH01 | Director's details changed | |
13 Sep 2018 | CH01 | Director's details changed | |
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
29 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 July 2018
|
|
21 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
16 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
16 Aug 2018 | AD02 | Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
30 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
27 Jul 2018 | AP01 | Appointment of Matthew Davies as a director on 10 July 2018 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | TM01 | Termination of appointment of Charlotte Jane Kemp as a director on 10 July 2018 |