Confirmation statement. Statement with no updates. |
2023-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-23 |
View Report |
Persons with significant control. Change date: 2022-08-19. Psc name: Mrs Rita Dorothy De Massey. |
2022-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-19 |
View Report |
Persons with significant control. Psc name: Mr Michael Charles De Massey. Change date: 2022-08-19. |
2022-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-27 |
View Report |
Address. New address: Trafalga House 110 Manchester Road Altrincham WA14 1NU. Old address: Trafalgar House 110 Manchester Raod Altrincham WA14 1NU England. Change date: 2021-09-06. |
2021-09-06 |
View Report |
Address. Old address: Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX England. Change date: 2021-09-06. New address: Trafalgar House 110 Manchester Raod Altrincham WA14 1NU. |
2021-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Address. Old address: PO Box 8 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX. New address: Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX. Change date: 2018-08-20. |
2018-08-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-29 |
View Report |
Persons with significant control. Psc name: Mr Robert William Dyson. Change date: 2016-04-06. |
2017-08-17 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Judith Anne Dyson. |
2017-08-17 |
View Report |
Persons with significant control. Psc name: Mrs Rita Dorothy De Massey. Change date: 2016-04-06. |
2017-08-17 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Ms Lucinda Jane Bull. |
2017-08-17 |
View Report |
Officers. Officer name: Mr Michael Charles De Massey. Change date: 2014-08-14. |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-22 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-30 |
View Report |
Address. Old address: High Croft South Downs Drive Hale Altrincham Cheshire WA14 3HR. Change date: 2012-10-30. |
2012-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Gazette. Gazette notice compulsary. |
2010-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-24 |
View Report |
Annual return. Legacy. |
2009-03-16 |
View Report |
Officers. Description: Appointment terminated director brenda bennett. |
2008-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-29 |
View Report |
Officers. Description: Appointment terminated director robert dyson. |
2008-07-04 |
View Report |
Officers. Description: Director appointed judith dyson. |
2008-07-04 |
View Report |
Officers. Description: Director's particulars changed. |
2007-12-07 |
View Report |