London
E5 0AR
Secretary Name | Robert Hooker |
---|---|
Status | Current |
Appointed | 19 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 184 Millfields Road London E5 0AR |
Registered Address | 1b Blackfriars House Parsonage Manchester Greater Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 November |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
---|---|
20 November 2020 | Registered office address changed from Office 404 Lower Byrom Street Bonded Warehouse Manchester Greater Manchester M3 4AP England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 20 November 2020 (1 page) |
21 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with updates (5 pages) |
10 September 2018 | Registered office address changed from Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 404 Lower Byrom Street Bonded Warehouse Manchester Greater Manchester M3 4AP on 10 September 2018 (1 page) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
13 April 2018 | Secretary's details changed for Robert Hooker on 12 April 2018 (1 page) |
12 April 2018 | Change of details for Mr Robert Edward Hooker as a person with significant control on 12 April 2018 (2 pages) |
13 February 2018 | Registered office address changed from Mwa Accounting Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS England to Office 322 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 13 February 2018 (1 page) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
16 October 2017 | Registered office address changed from 184 Millfields Road London E5 0AR United Kingdom to Mwa Accounting Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 184 Millfields Road London E5 0AR United Kingdom to Mwa Accounting Studio 9 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 16 October 2017 (1 page) |
19 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
29 January 2017 | Director's details changed for Rob Hooker on 28 January 2017 (2 pages) |
29 January 2017 | Director's details changed for Rob Hooker on 28 January 2017 (2 pages) |
29 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|