Confirmation statement. Statement with no updates. |
2023-10-04 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-07 |
View Report |
Mortgage. Charge creation date: 2022-12-13. Charge number: 029710340013. |
2022-12-20 |
View Report |
Mortgage. Charge creation date: 2022-12-13. Charge number: 029710340012. |
2022-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-19 |
View Report |
Officers. Officer name: Mr Gerald Ralph Greenberg. Appointment date: 2022-09-05. |
2022-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-26 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-24 |
View Report |
Address. Change date: 2019-04-10. Old address: 18 New Hall Road Salford Greater Manchester M7 4EL. New address: 69 Windsor Road Prestwich Manchester M25 0DB. |
2019-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-11 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-02-03 |
View Report |
Gazette. Gazette notice compulsory. |
2016-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-24 |
View Report |
Officers. Officer name: Gerald Rosala Greenberg. |
2010-02-24 |
View Report |
Officers. Officer name: Gerald Greenberg. |
2010-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-08 |
View Report |
Annual return. Legacy. |
2009-01-12 |
View Report |
Officers. Description: Appointment terminated secretary rachel greenberg. |
2008-11-24 |
View Report |
Officers. Description: Appointment terminated director hyman greenberg. |
2008-11-24 |
View Report |
Officers. Description: Secretary appointed gerald ralph greenberg. |
2008-11-24 |
View Report |
Officers. Description: Director appointed gerald ralph greenberg. |
2008-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-28 |
View Report |
Annual return. Legacy. |
2007-12-12 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-26 |
View Report |