Accounts. Accounts type small. |
2023-12-12 |
View Report |
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 |
Mortgage. Charge number: 011729780002. |
2020-09-22 |
View Report |
Mortgage. Charge number: 011729780002. Charge creation date: 2020-08-28. |
2020-09-04 |
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. |
2018-11-05 |
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. |
2018-01-11 |
View Report |
Mortgage. Charge number: 011729780001. |
2017-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-20 |
View Report |
Persons with significant control. Psc name: Wrengate Holdings Limited. Change date: 2016-04-06. |
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. |
2017-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Accounts. Accounts type small. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Address. Old address: Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE. Change date: 2015-01-22. New address: 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN. |
2015-01-22 |
View Report |
Accounts. Accounts type small. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-22 |
View Report |
Accounts. Accounts type small. |
2013-12-10 |
View Report |
Mortgage. Charge number: 011729780001. |
2013-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-19 |
View Report |
Accounts. Accounts type small. |
2012-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-21 |
View Report |
Accounts. Accounts type small. |
2011-12-20 |
View Report |
Officers. Officer name: Arun Desai. |
2011-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-20 |
View Report |
Accounts. Accounts type group. |
2011-04-11 |
View Report |
Capital. Capital variation of rights attached to shares. |
2011-03-23 |
View Report |
Capital. Capital name of class of shares. |
2011-03-23 |
View Report |
Resolution. Description: Resolutions. |
2011-03-23 |
View Report |
Officers. Officer name: Manju Ruia. |
2011-03-02 |
View Report |
Officers. Officer name: Anil Ruia. |
2011-03-02 |
View Report |
Capital. Capital variation of rights attached to shares. |
2011-03-02 |
View Report |
Capital. Capital name of class of shares. |
2011-03-02 |
View Report |
Change of constitution. Statement of companys objects. |
2011-03-02 |
View Report |
Resolution. Description: Resolutions. |
2011-03-02 |
View Report |
Officers. Officer name: Ravti Ruia. |
2011-01-21 |
View Report |
Officers. Change date: 2010-12-22. Officer name: Alan Philip David Musry. |
2010-12-22 |
View Report |
Auditors. Auditors resignation company. |
2010-11-18 |
View Report |
Auditors. Auditors resignation company. |
2010-11-15 |
View Report |
Officers. Change date: 2010-11-09. Officer name: Anil Kumar Ruia. |
2010-11-09 |
View Report |