Address. Old address: Echo House 26 Haigh Park Haigh Avenue Stockport SK4 1QR. Change date: 2024-03-15. New address: 27 Echo House, Haigh Park Whitehill Industrial Estate Stockport SK4 1QR. |
2024-03-15 |
View Report |
Mortgage. Charge number: 1. |
2024-02-29 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-16 |
View Report |
Accounts. Accounts type small. |
2018-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-16 |
View Report |
Accounts. Accounts type small. |
2018-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-17 |
View Report |
Accounts. Accounts type small. |
2015-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-20 |
View Report |
Accounts. Accounts type small. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-18 |
View Report |
Accounts. Accounts type small. |
2013-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Accounts. Accounts type small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-22 |
View Report |
Accounts. Accounts amended with made up date. |
2012-02-29 |
View Report |
Accounts. Accounts type small. |
2011-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-24 |
View Report |
Accounts. Accounts type small. |
2010-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-18 |
View Report |
Officers. Change date: 2010-08-16. Officer name: Hanne Rohde. |
2010-08-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-12-01 |
View Report |
Accounts. Accounts type small. |
2009-11-18 |
View Report |
Annual return. Legacy. |
2009-09-09 |
View Report |
Officers. Description: Appointment terminated director preben jensen. |
2009-05-08 |
View Report |
Resolution. Description: Resolutions. |
2009-05-08 |
View Report |
Capital. Description: Gbp ic 1000/500\07/04/09\gbp sr 500@1=500\. |
2009-04-27 |
View Report |
Officers. Description: Secretary's change of particulars / john rohde / 03/04/2009. |
2009-04-03 |
View Report |
Accounts. Accounts type small. |
2008-11-24 |
View Report |
Annual return. Legacy. |
2008-08-21 |
View Report |
Accounts. Accounts type small. |
2007-11-19 |
View Report |
Annual return. Legacy. |
2007-10-24 |
View Report |
Officers. Description: New secretary appointed. |
2007-06-25 |
View Report |
Officers. Description: Secretary resigned. |
2007-06-25 |
View Report |
Officers. Description: Secretary resigned. |
2007-01-04 |
View Report |
Officers. Description: New secretary appointed. |
2007-01-04 |
View Report |
Accounts. Accounts type small. |
2006-11-20 |
View Report |
Annual return. Legacy. |
2006-09-11 |
View Report |