Address. Change date: 2024-01-30. Old address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England. New address: 27 27 Broom Lane Salford M7 4EQ. |
2024-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-16 |
View Report |
Persons with significant control. Psc name: Deborah Reich. Cessation date: 2016-04-06. |
2022-05-16 |
View Report |
Incorporation. Memorandum articles. |
2021-10-25 |
View Report |
Resolution. Description: Resolutions. |
2021-10-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-05 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Deborah Reich. |
2020-10-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-04 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. New address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS. Change date: 2019-03-04. |
2019-03-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type micro entity. |
2016-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-24 |
View Report |
Officers. Officer name: Vera Reich. Change date: 2010-05-09. |
2010-05-24 |
View Report |
Officers. Change date: 2010-05-09. Officer name: Leslie Reich. |
2010-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-27 |
View Report |
Annual return. Legacy. |
2009-06-05 |
View Report |
Annual return. Legacy. |
2008-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-07 |
View Report |
Annual return. Legacy. |
2007-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-10 |
View Report |
Annual return. Legacy. |
2006-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-19 |
View Report |
Annual return. Legacy. |
2005-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2004-09-02 |
View Report |
Annual return. Legacy. |
2004-06-01 |
View Report |
Address. Description: Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD. |
2004-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2003-08-21 |
View Report |
Annual return. Legacy. |
2003-05-28 |
View Report |