Accounts. Accounts type small. |
2023-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-10 |
View Report |
Persons with significant control. Psc name: Mark Dowds. Notification date: 2022-10-28. |
2022-11-03 |
View Report |
Accounts. Accounts type small. |
2022-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-14 |
View Report |
Capital. Capital allotment shares. |
2021-10-27 |
View Report |
Accounts. Accounts type small. |
2021-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-15 |
View Report |
Accounts. Accounts type small. |
2020-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-17 |
View Report |
Accounts. Accounts type small. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-11 |
View Report |
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. |
2019-03-05 |
View Report |
Accounts. Accounts type small. |
2018-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-19 |
View Report |
Persons with significant control. Psc name: Rosemary Walton. Notification date: 2017-07-13. |
2018-03-19 |
View Report |
Accounts. Accounts type small. |
2017-09-29 |
View Report |
Capital. Capital cancellation shares. |
2017-09-28 |
View Report |
Capital. Capital return purchase own shares. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-27 |
View Report |
Capital. Capital cancellation shares. |
2017-01-25 |
View Report |
Capital. Capital cancellation shares. |
2017-01-18 |
View Report |
Accounts. Accounts type small. |
2016-10-06 |
View Report |
Capital. Capital allotment shares. |
2016-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-08 |
View Report |
Resolution. Description: Resolutions. |
2016-04-08 |
View Report |
Accounts. Accounts type small. |
2015-10-01 |
View Report |
Capital. Capital return purchase own shares. |
2015-09-30 |
View Report |
Resolution. Description: Resolutions. |
2015-09-17 |
View Report |
Capital. Capital cancellation shares. |
2015-09-17 |
View Report |
Capital. Capital cancellation shares. |
2015-09-07 |
View Report |
Officers. Termination date: 2015-07-27. Officer name: Julian Craig Gratton. |
2015-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-02 |
View Report |
Accounts. Accounts type small. |
2014-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-04 |
View Report |
Officers. Officer name: Mr Julian Craig Gratton. Change date: 2014-02-27. |
2014-02-28 |
View Report |
Officers. Change date: 2014-02-27. Officer name: Adrian Francis Rowe. |
2014-02-27 |
View Report |
Officers. Officer name: Mrs Rosemary Walton. Change date: 2014-02-27. |
2014-02-27 |
View Report |
Officers. Change date: 2014-02-27. Officer name: Mark Dowds. |
2014-02-27 |
View Report |
Officers. Officer name: Mr Stephen Paul White. |
2014-02-04 |
View Report |
Accounts. Accounts type small. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Officers. Change date: 2012-11-08. Officer name: Julian Craig Gratton. |
2013-03-21 |
View Report |
Accounts. Accounts type small. |
2012-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-27 |
View Report |
Officers. Change date: 2011-04-30. Officer name: Julian Craig Gratton. |
2012-03-27 |
View Report |
Accounts. Accounts type small. |
2011-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Capital. Capital return purchase own shares. |
2010-12-06 |
View Report |