Confirmation statement. Statement with updates. |
2023-09-19 |
View Report |
Accounts. Accounts type small. |
2022-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-20 |
View Report |
Accounts. Accounts type small. |
2021-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-20 |
View Report |
Accounts. Accounts type small. |
2020-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-23 |
View Report |
Accounts. Accounts type small. |
2020-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-19 |
View Report |
Accounts. Accounts type small. |
2018-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-19 |
View Report |
Officers. Termination date: 2018-03-25. Officer name: Nissim Gourji Musry. |
2018-06-14 |
View Report |
Accounts. Accounts type small. |
2018-01-16 |
View Report |
Mortgage. Charge number: 006333350001. Charge creation date: 2017-09-20. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-20 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Wrengate Limited. |
2017-09-20 |
View Report |
Officers. Change date: 2017-03-22. Officer name: Mr Ronald Musry. |
2017-03-23 |
View Report |
Accounts. Accounts type full. |
2017-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Accounts. Accounts type medium. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Address. New address: 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN. Change date: 2015-01-23. Old address: Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE. |
2015-01-23 |
View Report |
Accounts. Accounts type medium. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-22 |
View Report |
Accounts. Accounts type medium. |
2013-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-19 |
View Report |
Accounts. Accounts type medium. |
2012-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-21 |
View Report |
Accounts. Accounts type small. |
2011-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-20 |
View Report |
Accounts. Accounts type small. |
2011-02-01 |
View Report |
Officers. Officer name: Alan Philip David Musry. Change date: 2010-12-22. |
2010-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-21 |
View Report |
Accounts. Accounts type medium. |
2010-01-21 |
View Report |
Officers. Change date: 2009-11-26. Officer name: Nissim Gourji Musry. |
2009-11-27 |
View Report |
Officers. Officer name: Souad Musry. Change date: 2009-11-26. |
2009-11-26 |
View Report |
Officers. Change date: 2009-11-26. Officer name: Alan Philip David Musry. |
2009-11-26 |
View Report |
Officers. Change date: 2009-11-26. Officer name: Mr Ronald Musry. |
2009-11-26 |
View Report |
Officers. Officer name: Souad Musry. Change date: 2009-11-26. |
2009-11-26 |
View Report |
Annual return. Legacy. |
2009-09-28 |
View Report |
Accounts. Accounts type medium. |
2008-11-27 |
View Report |
Annual return. Legacy. |
2008-09-26 |
View Report |
Accounts. Accounts type full. |
2007-12-07 |
View Report |
Annual return. Legacy. |
2007-10-02 |
View Report |
Accounts. Accounts type full. |
2007-03-03 |
View Report |
Annual return. Legacy. |
2006-10-05 |
View Report |
Accounts. Accounts type full. |
2006-02-28 |
View Report |
Annual return. Legacy. |
2005-09-23 |
View Report |
Accounts. Accounts type full. |
2005-01-27 |
View Report |
Annual return. Legacy. |
2004-11-12 |
View Report |