19 December 2023 | Micro company accounts made up to 31 March 2023 | 4 pages |
---|
6 June 2023 | Change of details for Mr Oliver Quinlivan as a person with significant control on 5 June 2023 | 2 pages |
---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates | 3 pages |
---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates | 3 pages |
---|
2 February 2023 | Termination of appointment of Claudio Michael Grech as a director on 1 February 2023 | 1 page |
---|
2 February 2023 | Cessation of Claudio Michael Grech as a person with significant control on 2 February 2023 | 1 page |
---|
2 February 2023 | Notification of Oliver Quinlivan as a person with significant control on 2 February 2023 | 2 pages |
---|
2 February 2023 | Cessation of Maxine Ann Quinlivan-Grech as a person with significant control on 2 February 2023 | 1 page |
---|
2 February 2023 | Appointment of Mr Oliver Quinlivan as a director on 2 February 2023 | 2 pages |
---|
2 February 2023 | Termination of appointment of Maxine Anne Quinlivan as a director on 2 February 2023 | 1 page |
---|
2 February 2023 | Registered office address changed from , Unit 2 Astor Road, Salford, M50 1DA, England to C/O Rcc Accountants Unit 212 39 Fleet Street Liverpool L1 4AR on 2 February 2023 | 1 page |
---|
13 January 2023 | Termination of appointment of Robert Harrison as a director on 13 January 2023 | 1 page |
---|
13 January 2023 | Termination of appointment of Robert Harrison as a secretary on 13 January 2023 | 1 page |
---|
13 January 2023 | Appointment of Ms Maxine Anne Quinlivan as a director on 13 January 2023 | 2 pages |
---|
18 December 2022 | Micro company accounts made up to 31 March 2022 | 3 pages |
---|
7 April 2022 | Confirmation statement made on 23 March 2022 with no updates | 3 pages |
---|
19 December 2021 | Micro company accounts made up to 31 March 2021 | 3 pages |
---|
21 May 2021 | Confirmation statement made on 23 March 2021 with no updates | 3 pages |
---|
25 March 2021 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
17 December 2020 | Appointment of Mr Robert Harrison as a director on 17 December 2020 | 2 pages |
---|
17 December 2020 | Termination of appointment of Holly Amber Mainwaring as a director on 17 December 2020 | 1 page |
---|
7 December 2020 | Notice of removal of a director | 1 page |
---|
7 December 2020 | Appointment of Ms Holly Amber Mainwaring as a director on 7 December 2020 | 2 pages |
---|
4 May 2020 | Termination of appointment of Al Jabar Yaqub as a director on 24 April 2020 | 1 page |
---|
4 May 2020 | Appointment of Mr Robert Harrison as a secretary on 24 April 2020 | 2 pages |
---|
4 May 2020 | Termination of appointment of Matthew Stephen Brassington as a director on 24 April 2020 | 1 page |
---|
28 April 2020 | Confirmation statement made on 23 March 2020 with no updates | 3 pages |
---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 | 5 pages |
---|
3 June 2019 | Termination of appointment of Emily Bisby as a director on 2 June 2019 | 1 page |
---|
3 June 2019 | Appointment of Mr Matthew Stephen Brassington as a director on 3 June 2019 | 2 pages |
---|
3 May 2019 | Termination of appointment of Maxine Ann Quinlivan-Grech as a director on 3 May 2019 | 1 page |
---|
3 May 2019 | Appointment of Ms Emily Bisby as a director on 3 May 2019 | 2 pages |
---|
29 April 2019 | Confirmation statement made on 23 March 2019 with no updates | 3 pages |
---|
18 March 2019 | Change of details for Mr Claudio Michael Grech as a person with significant control on 18 March 2019 | 2 pages |
---|
15 February 2019 | Appointment of Mr Al Jabar Yaqub as a director on 24 December 2018 | 2 pages |
---|
14 February 2019 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
6 February 2019 | Registered office address changed from 2 Stafford Road Manchester M30 9HW England to Unit 2 Astor Road Salford M50 1DA on 6 February 2019 | 1 page |
---|
6 February 2019 | Registered office address changed from , 2 Stafford Road, Manchester, M30 9HW, England to C/O Rcc Accountants Unit 212 39 Fleet Street Liverpool L1 4AR on 6 February 2019 | 1 page |
---|
8 November 2018 | Termination of appointment of Tracy Cook as a secretary on 29 October 2018 | 1 page |
---|
17 May 2018 | Termination of appointment of Christina Spann as a director on 5 May 2018 | 1 page |
---|
3 May 2018 | Confirmation statement made on 23 March 2018 with no updates | 3 pages |
---|
22 January 2018 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
4 September 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 15 pages |
---|
4 September 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 15 pages |
---|
18 August 2017 | Appointment of Mrs Christina Spann as a director on 15 August 2017 | 2 pages |
---|
18 August 2017 | Appointment of Mrs Christina Spann as a director on 15 August 2017 | 2 pages |
---|
13 April 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-04-12
| 3 pages |
---|
13 April 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-04-12
| 3 pages |
---|
12 April 2017 | Confirmation statement made on 23 March 2017 with updates | 5 pages |
---|
12 April 2017 | Confirmation statement made on 23 March 2017 with updates | 5 pages |
---|
24 March 2016 | Incorporation | 22 pages |
---|
24 March 2016 | Incorporation | 22 pages |
---|