Manchester
M2 3BA
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 29 January 2024 with updates (4 pages) |
---|---|
2 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
21 February 2023 | Director's details changed for Mr James Arthur on 20 February 2023 (2 pages) |
21 February 2023 | Change of details for Mr James Arthur as a person with significant control on 20 February 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
3 February 2020 | Change of details for Mr James Arthur as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr James Arthur on 3 February 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2019 | Change of details for Mr James Arthur as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr James Arthur on 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 January 2019 | Change of details for Mr James Arthur as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr James Arthur on 31 January 2019 (2 pages) |
26 June 2018 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 June 2018 (1 page) |
15 May 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2018 | Notification of James Arthur as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 10 September 2015 (1 page) |
21 August 2015 | Director's details changed for Mr James Arthur on 8 May 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr James Arthur on 8 May 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr James Arthur on 8 May 2015 (2 pages) |
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 October 2014 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 30 October 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
31 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|