Accounts. Accounts type micro entity. |
2023-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-12 |
View Report |
Address. Change date: 2020-10-03. Old address: 5 Allandale Bradgate Road Altrincham Cheshire WA14 4PQ. New address: 1 Allandale Bradgate Road Altrincham WA14 4PQ. |
2020-10-03 |
View Report |
Officers. Termination date: 2020-09-20. Officer name: Joseph Beardwood. |
2020-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Officers. Officer name: Mr Andrew Richard Hall. Appointment date: 2019-06-01. |
2019-06-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-12 |
View Report |
Officers. Officer name: Gillian Grace Thorburn. Termination date: 2018-12-31. |
2019-01-12 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Joseph Beardwood. |
2019-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-01 |
View Report |
Officers. Officer name: Jayne Ann Griffiths. Change date: 2010-01-01. |
2010-01-01 |
View Report |
Officers. Officer name: Yehoshua Fulda. |
2010-01-01 |
View Report |
Officers. Officer name: Yehoshua Yoseph Fulda. |
2009-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-27 |
View Report |
Annual return. Legacy. |
2009-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-03 |
View Report |
Annual return. Legacy. |
2008-01-02 |
View Report |
Officers. Description: Director resigned. |
2008-01-02 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-19 |
View Report |
Annual return. Legacy. |
2007-02-18 |
View Report |
Officers. Description: New director appointed. |
2007-02-18 |
View Report |
Annual return. Legacy. |
2006-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-20 |
View Report |
Officers. Description: New director appointed. |
2005-03-31 |
View Report |
Annual return. Legacy. |
2005-02-10 |
View Report |
Annual return. Legacy. |
2004-01-26 |
View Report |