Accounts. Accounts type micro entity. |
2023-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-01 |
View Report |
Officers. Officer name: Eain Rodger Hodge. Termination date: 2022-12-08. |
2023-01-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-29 |
View Report |
Officers. Appointment date: 2020-06-01. Officer name: Mr John Cliff. |
2020-06-12 |
View Report |
Officers. Termination date: 2020-06-01. Officer name: Alan Edwin Pickford. |
2020-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-04 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-06-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-05 |
View Report |
Accounts. Accounts type micro entity. |
2015-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2014-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-12 |
View Report |
Officers. Officer name: Frederick Ferris. |
2012-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Officers. Officer name: Eain Hodge. Change date: 2010-06-24. |
2010-07-20 |
View Report |
Officers. Change date: 2010-06-24. Officer name: Doctor Frederick Ronald Ferris. |
2010-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-17 |
View Report |
Officers. Description: Director appointed eain rodger hodge. |
2009-08-13 |
View Report |
Annual return. Legacy. |
2009-07-29 |
View Report |
Officers. Description: Appointment terminated director susan hayes. |
2009-07-29 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-13 |
View Report |
Annual return. Legacy. |
2008-07-15 |
View Report |
Officers. Description: New director appointed. |
2008-01-22 |
View Report |
Address. Description: Registered office changed on 16/01/08 from: 3 windlehurst hall andrew lane high lane stockport cheshire SK6 8HG. |
2008-01-16 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-16 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2007-11-09 |
View Report |
Annual return. Legacy. |
2007-07-25 |
View Report |
Officers. Description: Director resigned. |
2007-07-25 |
View Report |
Officers. Description: Director resigned. |
2007-01-02 |
View Report |
Officers. Description: New director appointed. |
2007-01-02 |
View Report |