Accounts. Accounts type micro entity. |
2023-09-29 |
View Report |
Address. New address: 166 Cheetham Hill Road Manchester M8 8LQ. Change date: 2023-03-10. Old address: C/O W B Marketing Ltd 10 Missouri Avenue Salford M50 2NP England. |
2023-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-03 |
View Report |
Persons with significant control. Change date: 2019-01-01. Psc name: Camrose Limited. |
2021-02-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-09 |
View Report |
Gazette. Gazette notice compulsory. |
2020-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-13 |
View Report |
Officers. Change date: 2017-03-13. Officer name: Mr Shahid Chaudhry. |
2017-03-13 |
View Report |
Gazette. Gazette notice compulsory. |
2017-02-28 |
View Report |
Address. Change date: 2016-04-20. New address: C/O W B Marketing Ltd 10 Missouri Avenue Salford M50 2NP. Old address: C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF. |
2016-04-20 |
View Report |
Officers. Officer name: Paul Casserly. Termination date: 2016-03-31. |
2016-04-20 |
View Report |
Officers. Termination date: 2016-02-24. Officer name: Nicholas Charles Dearsley. |
2016-02-24 |
View Report |
Officers. Officer name: Mr Shahid Chaudhry. Appointment date: 2016-02-24. |
2016-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-12-19 |
View Report |
Officers. Appointment date: 2014-10-07. Officer name: Mr Paul Casserly. |
2014-10-20 |
View Report |
Address. New address: C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF. Old address: 4C Unity House 3-5 Accommodation Road London England NW11 8ED. Change date: 2014-10-20. |
2014-10-20 |
View Report |
Officers. Officer name: Joseph Pfeffer. |
2014-05-14 |
View Report |
Officers. Officer name: Lea Pfeffer. |
2014-05-14 |
View Report |
Officers. Officer name: Mr Nicholas Charles Dearsley. |
2014-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-16 |
View Report |
Officers. Change date: 2011-07-31. Officer name: Joseph Daniel Pfeffer. |
2013-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-24 |
View Report |
Officers. Change date: 2010-07-31. Officer name: Joseph Daniel Pfeffer. |
2012-02-24 |
View Report |
Officers. Officer name: Mrs Lea Pfeffer. Change date: 2010-07-31. |
2012-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-30 |
View Report |
Address. Change date: 2011-01-28. Old address: Roman House, 3Rd Floor,Roman House, 296 Golders Green Road London London NW11 9PY. |
2011-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-31 |
View Report |
Annual return. Legacy. |
2009-02-10 |
View Report |