Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Accounts. Accounts type dormant. |
2023-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-29 |
View Report |
Officers. Officer name: Bridget Anne Saunders. Change date: 2017-11-30. |
2017-12-04 |
View Report |
Officers. Officer name: Mr Graham Ernest Brown. Change date: 2017-11-30. |
2017-12-04 |
View Report |
Officers. Officer name: Bridget Anne Saunders. Change date: 2017-11-30. |
2017-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-04 |
View Report |
Address. Change date: 2017-12-04. Old address: Oak House Barrington Road Altrincham Cheshire WA14 1HZ. New address: Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES. |
2017-12-04 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-14 |
View Report |
Accounts. Accounts type micro entity. |
2016-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-16 |
View Report |
Accounts. Accounts type dormant. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-20 |
View Report |
Accounts. Accounts type dormant. |
2012-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-18 |
View Report |
Officers. Officer name: Bridget Anne Saunders. Change date: 2011-11-01. |
2011-11-16 |
View Report |
Accounts. Accounts type dormant. |
2011-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-08 |
View Report |
Accounts. Accounts type dormant. |
2010-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-05 |
View Report |
Officers. Officer name: Mr Graham Ernest Brown. |
2009-11-27 |
View Report |
Officers. Officer name: Tamar Murray. |
2009-11-17 |
View Report |
Accounts. Accounts type dormant. |
2009-09-30 |
View Report |
Annual return. Legacy. |
2009-02-27 |
View Report |
Accounts. Accounts type dormant. |
2008-09-22 |
View Report |
Annual return. Legacy. |
2008-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-08 |
View Report |
Annual return. Legacy. |
2007-09-17 |
View Report |
Address. Description: Registered office changed on 04/05/07 from: 49B blomfield road london W9 2PD. |
2007-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2007-02-05 |
View Report |
Address. Description: Registered office changed on 05/12/06 from: 79 new cavendish street london W1W 6XB. |
2006-12-05 |
View Report |
Officers. Description: New secretary appointed. |
2006-02-07 |
View Report |
Annual return. Legacy. |
2006-02-06 |
View Report |
Officers. Description: New director appointed. |
2006-02-06 |
View Report |
Officers. Description: Director resigned. |
2006-02-06 |
View Report |
Officers. Description: Secretary resigned. |
2006-02-06 |
View Report |