Accounts. Accounts type micro entity. |
2023-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-04 |
View Report |
Accounts. Accounts type dormant. |
2021-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-18 |
View Report |
Accounts. Accounts type dormant. |
2020-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-30 |
View Report |
Accounts. Accounts type dormant. |
2019-04-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-28 |
View Report |
Accounts. Accounts type dormant. |
2018-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-01 |
View Report |
Accounts. Accounts type dormant. |
2017-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-27 |
View Report |
Accounts. Accounts type full. |
2016-09-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-07-16 |
View Report |
Gazette. Gazette notice compulsory. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-08 |
View Report |
Accounts. Change account reference date company. |
2015-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-23 |
View Report |
Officers. Officer name: David Mccabe. Termination date: 2014-09-22. |
2015-01-23 |
View Report |
Accounts. Accounts type full. |
2014-11-07 |
View Report |
Officers. Appointment date: 2014-07-24. Officer name: Mr David Mccabe. |
2014-07-24 |
View Report |
Officers. Officer name: Catherine Anne Snook. Termination date: 2014-07-24. |
2014-07-24 |
View Report |
Officers. Termination date: 2014-07-24. Officer name: Catherine Anne Snook. |
2014-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-15 |
View Report |
Accounts. Made up date. |
2013-11-05 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Address. Change date: 2013-01-15. Old address: Block a Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire OL3 5DE. |
2013-01-15 |
View Report |
Accounts. Made up date. |
2012-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-03 |
View Report |
Miscellaneous. Description: Section 517. |
2011-09-14 |
View Report |
Accounts. Made up date. |
2011-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-24 |
View Report |
Officers. Officer name: Harry Johnston. |
2010-09-17 |
View Report |
Officers. Officer name: Mr Harry Johnston. Change date: 2010-06-01. |
2010-07-07 |
View Report |
Officers. Officer name: Mrs Catherine Anne Snook. Change date: 2010-06-01. |
2010-07-07 |
View Report |
Officers. Officer name: Stephen Scholes. |
2010-07-07 |
View Report |
Officers. Officer name: Mrs Catherine Anne Snook. Change date: 2010-06-01. |
2010-07-07 |
View Report |
Accounts. Made up date. |
2010-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-19 |
View Report |
Officers. Officer name: Harry Johnston. Change date: 2009-12-29. |
2010-01-19 |
View Report |
Officers. Officer name: Mr Jeremy Clive Broadbent. |
2009-12-02 |
View Report |
Accounts. Made up date. |
2009-02-16 |
View Report |
Annual return. Legacy. |
2009-01-21 |
View Report |
Address. Description: Location of register of members. |
2009-01-21 |
View Report |
Address. Description: Location of debenture register. |
2009-01-21 |
View Report |
Address. Description: Registered office changed on 22/04/2008 from phoenix buildings heywood road prestwich manchester M25 1FN. |
2008-04-22 |
View Report |
Accounts. Legacy. |
2008-04-22 |
View Report |