Confirmation statement. Statement with no updates. |
2023-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-20 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-05 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-15 |
View Report |
Persons with significant control. Change date: 2018-08-15. Psc name: Mr Pinchos Neumann. |
2018-08-15 |
View Report |
Officers. Officer name: Yocheved Weiss. Termination date: 2018-06-06. |
2018-06-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2015-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-28 |
View Report |
Address. New address: Po Box 298 Salford Greater Manchester M7 2WS. Old address: Po Box 298 Po Box 298 Salford M7 2WS England. Change date: 2014-09-10. |
2014-09-10 |
View Report |
Address. Change date: 2014-09-03. Old address: Heaton House 148 Bury Old Road Manchester M7 4SE. New address: Po Box 298 Po Box 298 Salford M7 2WS. |
2014-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2014-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2012-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2011-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-27 |
View Report |
Officers. Change date: 2010-08-15. Officer name: Yocheved Weiss. |
2010-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2009-09-07 |
View Report |
Annual return. Legacy. |
2009-08-21 |
View Report |
Officers. Description: Appointment terminated director bernardin weiss. |
2009-08-03 |
View Report |
Officers. Description: Director appointed yocheved weiss. |
2009-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-05 |
View Report |
Annual return. Legacy. |
2008-08-19 |
View Report |
Annual return. Legacy. |
2007-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2007-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2006-12-15 |
View Report |
Annual return. Legacy. |
2006-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2006-02-02 |
View Report |
Annual return. Legacy. |
2005-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2004-12-06 |
View Report |
Annual return. Legacy. |
2004-09-07 |
View Report |
Address. Description: Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M25QD. |
2004-03-09 |
View Report |
Annual return. Legacy. |
2003-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2003-05-19 |
View Report |