Confirmation statement. Statement with updates. |
2023-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-21 |
View Report |
Officers. Termination date: 2021-01-22. Officer name: Rs Nominees Limited. |
2021-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-24 |
View Report |
Persons with significant control. Psc name: Mr Shahid Beg. Change date: 2019-11-19. |
2019-11-19 |
View Report |
Officers. Officer name: Shahid Beg. Change date: 2019-11-19. |
2019-11-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Persons with significant control. Psc name: Shahid Beg. Notification date: 2016-04-06. |
2018-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-05 |
View Report |
Address. Old address: Charter Buildings Ashton Lane Sale Cheshire M33 6WT. Change date: 2015-12-15. New address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-18 |
View Report |
Officers. Officer name: Shahid Beg. Change date: 2015-10-01. |
2015-11-18 |
View Report |
Address. New address: Charter Buildings Ashton Lane Sale Cheshire M33 6WT. Change date: 2015-11-18. Old address: Ashton House Ashton Lane Sale Cheshire M33 6WT. |
2015-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-11 |
View Report |
Document replacement. Form type: AR01. Made up date: 2013-06-19. |
2014-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-02 |
View Report |
Officers. Officer name: Shahid Baig. Change date: 2012-11-07. |
2013-03-13 |
View Report |
Officers. Officer name: Rs Nominees Limited. |
2012-11-19 |
View Report |
Address. New address: Ashton House Ashton Lane Sale Cheshire M33 6WT. Old address: , Old Hall Country Club & Spa Aldford Road, Huntindon, Chester, CH3 6EA. Change date: 2012-10-29. |
2012-10-29 |
View Report |
Officers. Officer name: Rebecca Kaye. |
2012-10-26 |
View Report |
Officers. Officer name: Shahid Baig. |
2012-10-26 |
View Report |
Officers. Officer name: Jeremy Kaye. |
2012-10-26 |
View Report |
Annual return. With made up date. |
2012-10-18 |
View Report |
Annual return. With made up date. |
2012-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-18 |
View Report |
Annual return. With made up date. |
2012-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-18 |
View Report |
Restoration. Restoration order of court. |
2012-10-18 |
View Report |
Gazette. Gazette dissolved compulsary. |
2010-02-02 |
View Report |
Gazette. Gazette notice compulsary. |
2009-10-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-05-20 |
View Report |
Annual return. Legacy. |
2009-05-19 |
View Report |
Gazette. Gazette notice compulsary. |
2009-02-17 |
View Report |