Total Documents | 121 |
---|
Total Pages | 848 |
---|
2 August 2023 | Appointment of Mr Matthew Colton as a director on 2 August 2023 |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates |
12 May 2023 | Director's details changed for Mark Whitworth on 3 May 2023 |
11 May 2023 | Appointment of Mark Whitworth as a director on 3 May 2023 |
9 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
2 November 2022 | Accounts for a small company made up to 31 March 2022 |
20 July 2022 | Confirmation statement made on 18 July 2022 with no updates |
20 December 2021 | Accounts for a small company made up to 31 March 2021 |
19 July 2021 | Confirmation statement made on 18 July 2021 with updates |
15 July 2021 | Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 |
13 April 2021 | Statement of capital following an allotment of shares on 29 September 2020
|
9 January 2021 | Full accounts made up to 31 March 2020 |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 |
5 November 2020 | Director's details changed for Mr John Whittaker on 5 November 2020 |
5 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 5 November 2020 |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 5 November 2020 |
3 November 2020 | 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 |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates |
21 January 2020 | Satisfaction of charge 087025210007 in full |
21 January 2020 | Satisfaction of charge 087025210009 in full |
21 January 2020 | Satisfaction of charge 087025210006 in full |
21 January 2020 | Satisfaction of charge 087025210005 in full |
21 January 2020 | Satisfaction of charge 087025210008 in full |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 |
6 December 2019 | Full accounts made up to 31 March 2019 |
21 October 2019 | Appointment of Ruth Helen Woodhead as a director on 17 October 2019 |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates |
6 June 2019 | Registration of charge 087025210009, created on 3 June 2019 |
9 January 2019 | Statement of capital following an allotment of shares on 28 September 2018
|
27 November 2018 | Full accounts made up to 31 March 2018 |
17 September 2018 | Registration of charge 087025210008, created on 14 September 2018 |
23 July 2018 | Resolutions
|
18 July 2018 | Confirmation statement made on 18 July 2018 with updates |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates |
4 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
3 July 2018 | Change of details for Christopher Eves as a person with significant control on 28 June 2018 |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 |
19 December 2017 | Full accounts made up to 31 March 2017 |
19 December 2017 | Full accounts made up to 31 March 2017 |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates |
4 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 |
4 July 2017 | Notification of Christopher Eves as a person with significant control on 6 April 2016 |
4 July 2017 | Notification of Christopher Eves as a person with significant control on 6 April 2016 |
4 July 2017 | Notification of Sheila Greenwood as a person with significant control on 6 April 2016 |
4 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 |
4 July 2017 | Notification of John Whittaker as a person with significant control on 6 April 2016 |
4 July 2017 | Notification of Sheila Greenwood as a person with significant control on 6 April 2016 |
4 July 2017 | Notification of John Whittaker as a person with significant control on 6 April 2016 |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 |
5 December 2016 | Full accounts made up to 31 March 2016 |
5 December 2016 | Full accounts made up to 31 March 2016 |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 |
17 October 2016 | Registration of charge 087025210007, created on 12 October 2016 |
17 October 2016 | Registration of charge 087025210007, created on 12 October 2016 |
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
24 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 |
24 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 |
7 April 2016 | Registration of charge 087025210006, created on 24 March 2016 |
7 April 2016 | Registration of charge 087025210006, created on 24 March 2016 |
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 |
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 |
23 January 2016 | Satisfaction of charge 087025210002 in full |
23 January 2016 | Satisfaction of charge 087025210004 in full |
23 January 2016 | Satisfaction of charge 087025210003 in full |
23 January 2016 | Satisfaction of charge 087025210002 in full |
23 January 2016 | Satisfaction of charge 087025210003 in full |
23 January 2016 | Satisfaction of charge 087025210001 in full |
23 January 2016 | Satisfaction of charge 087025210001 in full |
23 January 2016 | Satisfaction of charge 087025210004 in full |
13 January 2016 | Registration of charge 087025210005, created on 24 December 2015 |
13 January 2016 | Registration of charge 087025210005, created on 24 December 2015 |
10 December 2015 | Full accounts made up to 31 March 2015 |
10 December 2015 | Full accounts made up to 31 March 2015 |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
13 May 2015 | Registration of charge 087025210004, created on 7 May 2015 |
13 May 2015 | Registration of charge 087025210004, created on 7 May 2015 |
13 May 2015 | Registration of charge 087025210004, created on 7 May 2015 |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 |
30 December 2014 | Full accounts made up to 30 March 2014 |
30 December 2014 | Full accounts made up to 30 March 2014 |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 |
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 |
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 July 2014 | Registration of charge 087025210003, created on 25 July 2014 |
30 July 2014 | Registration of charge 087025210003, created on 25 July 2014 |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 |
21 March 2014 | Registration of charge 087025210002, created on 13 March 2014 |
21 March 2014 | Registration of charge 087025210002, created on 13 March 2014 |
5 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
25 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 |
25 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 |
23 October 2013 | Registration of charge 087025210001, created on 17 October 2013 |
23 October 2013 | Registration of charge 087025210001, created on 17 October 2013 |
23 September 2013 | Incorporation |
23 September 2013 | Incorporation |