Manchester
M14 6UX
Registered Address | 14 Cheltenham Road Stockport SK3 0RR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
5 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
23 July 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
3 January 2023 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
3 January 2023 | Registered office address changed from 13 Derby Road Manchester M14 6UX England to 14 Cheltenham Road Stockport SK3 0RR on 3 January 2023 (1 page) |
12 July 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
7 January 2022 | Registered office address changed from 40 Copland Court Burgess Springs Chelmsford CM1 1HG England to 13 Derby Road Manchester M14 6UX on 7 January 2022 (1 page) |
7 January 2022 | Change of details for Miss Olivia Amadi as a person with significant control on 7 January 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
7 January 2022 | Director's details changed for Miss Olivia Amadi on 7 January 2022 (2 pages) |
12 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
3 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
1 July 2019 | Director's details changed for Miss Olivia Amadi on 1 July 2019 (2 pages) |
1 July 2019 | Registered office address changed from 45 Watson Heights Chelmsford CM1 1AG England to 40 Copland Court Burgess Springs Chelmsford CM1 1HG on 1 July 2019 (1 page) |
8 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
23 July 2018 | Registered office address changed from 12 Carnegie Court Burgess Springs Chelmsford CM1 1DG England to 45 Watson Heights Chelmsford CM1 1AG on 23 July 2018 (1 page) |
10 May 2018 | Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom to 12 Carnegie Court Burgess Springs Chelmsford CM1 1DG on 10 May 2018 (1 page) |
9 May 2018 | Director's details changed for Miss Olivia Amadi on 9 May 2018 (2 pages) |
3 November 2017 | Incorporation Statement of capital on 2017-11-03
|
3 November 2017 | Incorporation Statement of capital on 2017-11-03
|