Accounts. Accounts type dormant. |
2023-08-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-16 |
View Report |
Accounts. Accounts type dormant. |
2021-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-28 |
View Report |
Officers. Change date: 2019-11-22. Officer name: Shahid Beg. |
2019-11-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-15 |
View Report |
Address. Change date: 2017-03-15. Old address: Ashton House Ashton Lane Sale Cheshire M33 6WT. New address: Charter Buildings Ashton Lane Sale M33 6WT. |
2017-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-05 |
View Report |
Accounts. Accounts type dormant. |
2015-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Accounts. Accounts type dormant. |
2014-10-02 |
View Report |
Annual return. With made up date. |
2014-05-19 |
View Report |
Officers. Officer name: Rs Nominees Limited. |
2013-04-17 |
View Report |
Officers. Officer name: Jeremy Kaye. |
2013-04-09 |
View Report |
Officers. Officer name: Rebecca Kaye. |
2013-04-09 |
View Report |
Officers. Officer name: Shahid Beg. |
2013-04-09 |
View Report |
Address. Change date: 2013-04-09. Old address: C/O Moors Andrew Mcclusky & Co Halton View Villa 3-5 Wilson Patten Street Warrington WA1 1PG. |
2013-04-09 |
View Report |
Annual return. With made up date. |
2013-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-06 |
View Report |
Annual return. With made up date. |
2013-03-06 |
View Report |
Annual return. With made up date. |
2013-03-06 |
View Report |
Accounts. Accounts type dormant. |
2013-03-06 |
View Report |
Accounts. Accounts type dormant. |
2013-03-06 |
View Report |
Accounts. Accounts type dormant. |
2013-03-06 |
View Report |
Accounts. Accounts type dormant. |
2013-03-06 |
View Report |
Accounts. Accounts type dormant. |
2013-03-06 |
View Report |
Restoration. Administrative restoration company. |
2013-03-06 |
View Report |
Gazette. Gazette dissolved compulsary. |
2009-10-20 |
View Report |
Gazette. Gazette notice compulsary. |
2009-07-07 |
View Report |
Annual return. Legacy. |
2008-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-25 |
View Report |
Accounts. Accounts type dormant. |
2007-05-31 |
View Report |
Annual return. Legacy. |
2007-05-21 |
View Report |
Annual return. Legacy. |
2006-09-15 |
View Report |
Officers. Description: New secretary appointed. |
2006-09-15 |
View Report |
Accounts. Accounts type dormant. |
2006-08-14 |
View Report |
Officers. Description: New director appointed. |
2006-08-11 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2006-02-03 |
View Report |
Officers. Description: Director resigned. |
2006-01-17 |
View Report |