Date | Description |
2024-04-17 |
update statutory_documents 31/10/23 STATEMENT OF CAPITAL GBP 9583.11740 |
2024-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW FRANK SZABO |
2023-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA LOUISE SIMPSON |
2023-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH BARBARA TROMANS |
2023-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-11-09 |
update statutory_documents 31/10/23 STATEMENT OF CAPITAL GBP 9663.12 |
2023-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update num_mort_charges 1 => 2 |
2023-09-07 |
update num_mort_outstanding 1 => 2 |
2023-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 132957670002 |
2023-06-07 |
update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 9853.1174 |
2023-06-07 |
update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 9863.1174 |
2023-05-16 |
update statutory_documents 03/04/23 STATEMENT OF CAPITAL GBP 9763.11740 |
2023-05-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES |
2023-04-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2023-04-07 |
update accounts_last_madeup_date null => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KELLY |
2023-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-14 |
update statutory_documents ADOPT ARTICLES 04/01/2022 |
2023-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-12-13 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MARTIN JENNINGS |
2022-12-13 |
update statutory_documents 08/12/22 STATEMENT OF CAPITAL GBP 10133.1174 |
2022-12-13 |
update statutory_documents 08/12/22 STATEMENT OF CAPITAL GBP 9913.1174 |
2022-12-01 |
update statutory_documents 08/11/22 STATEMENT OF CAPITAL GBP 10013.11740 |
2022-12-01 |
update statutory_documents 08/11/22 STATEMENT OF CAPITAL GBP 9913.11740 |
2022-12-01 |
update statutory_documents 08/11/22 STATEMENT OF CAPITAL GBP 9963.11740 |
2022-12-01 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 9863.11740 |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ROBERT JESSUP |
2022-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NAYLOR |
2022-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-23 |
update statutory_documents 22/06/22 STATEMENT OF CAPITAL GBP 10063.1174 |
2022-06-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ELIOT CRAVEN |
2022-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SKINNER |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES |
2022-05-01 |
update statutory_documents SECOND FILED SH01 - 08/11/21 STATEMENT OF CAPITAL GBP 9863.11740 |
2022-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIAN JULIA JONES / 30/03/2022 |
2022-02-07 |
update account_ref_month 3 => 12 |
2022-02-07 |
update accounts_next_due_date 2022-12-26 => 2022-09-30 |
2022-01-28 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 31/12/2021 |
2021-11-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK MCKENZIE NAYLOR |
2021-11-10 |
update statutory_documents 08/11/21 STATEMENT OF CAPITAL GBP 9863.1174 |
2021-10-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-06 |
update statutory_documents ADOPT ARTICLES 24/09/2021 |
2021-09-27 |
update statutory_documents 24/09/21 STATEMENT OF CAPITAL GBP 9613.1174 |
2021-05-07 |
delete address 13TH FLOOR NUMBER ONE SPINNINGFIELDS 1 HARDMAN ST MANCHESTER UNITED KINGDOM M3 3EB |
2021-05-07 |
insert address LANSDOWNE GATE NEW ROAD SOLIHULL ENGLAND B91 3DL |
2021-05-07 |
update num_mort_charges 0 => 1 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-05-07 |
update registered_address |
2021-04-14 |
update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 9212.07796 |
2021-04-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-12 |
update statutory_documents ADOPT ARTICLES 31/03/2021 |
2021-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 132957670001 |
2021-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2021 FROM
13TH FLOOR NUMBER ONE SPINNINGFIELDS
1 HARDMAN ST
MANCHESTER
M3 3EB
UNITED KINGDOM |
2021-04-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN FRANCIS KELLY |
2021-04-07 |
update statutory_documents DIRECTOR APPOINTED SIAN JONES |
2021-03-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |