Confirmation statement. Statement with no updates. |
2023-06-13 |
View Report |
Accounts. Accounts type dormant. |
2023-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-15 |
View Report |
Accounts. Accounts type dormant. |
2022-03-08 |
View Report |
Insolvency. Description: Solvency Statement dated 09/07/21. |
2021-12-22 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-22 |
View Report |
Resolution. Description: Resolutions. |
2021-12-22 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-22 |
View Report |
Accounts. Accounts type dormant. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Accounts. Accounts type dormant. |
2020-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-09 |
View Report |
Officers. Termination date: 2020-01-29. Officer name: Deborah Karen Sadler. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-12 |
View Report |
Accounts. Accounts type dormant. |
2019-05-16 |
View Report |
Accounts. Accounts type dormant. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-19 |
View Report |
Officers. Termination date: 2017-01-01. Officer name: Angela Kay Stone. |
2017-06-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-03 |
View Report |
Address. New address: C/O Livingcity Asset Management Ltd 10 Durling Street Manchester M12 6FS. Old address: C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ. Change date: 2017-03-28. |
2017-03-28 |
View Report |
Accounts. Accounts type micro entity. |
2016-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-21 |
View Report |
Accounts. Accounts type micro entity. |
2015-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-13 |
View Report |
Accounts. Accounts type total exemption full. |
2013-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-17 |
View Report |
Officers. Officer name: Michael Anthony Smith. Change date: 2009-10-05. |
2009-10-06 |
View Report |
Officers. Officer name: Angela Kay Stone. Change date: 2009-10-05. |
2009-10-06 |
View Report |
Officers. Officer name: Mr Mark Rodney Meek Rubin. |
2009-10-05 |
View Report |
Officers. Description: Appointment terminated director mark rubin. |
2009-09-21 |
View Report |
Annual return. Legacy. |
2009-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2009-06-08 |
View Report |
Annual return. Legacy. |
2008-06-12 |
View Report |
Officers. Description: Director's change of particulars / michael smith / 12/06/2008. |
2008-06-12 |
View Report |
Accounts. Accounts type total exemption full. |
2008-04-17 |
View Report |
Officers. Description: Director resigned. |
2007-11-14 |
View Report |
Officers. Description: New director appointed. |
2007-11-14 |
View Report |
Annual return. Legacy. |
2007-09-11 |
View Report |
Address. Description: Registered office changed on 11/09/07 from: 14 greenwood street altrincham cheshire WA14 1RZ. |
2007-09-11 |
View Report |
Officers. Description: New secretary appointed. |
2007-09-11 |
View Report |
Address. Description: Registered office changed on 10/09/07 from: 21 queens road hale altrincham cheshire WA15 9HE. |
2007-09-10 |
View Report |