Accounts. Accounts type micro entity. |
2023-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-28 |
View Report |
Officers. Officer name: William James Falconer. Termination date: 2020-09-30. |
2021-01-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-08 |
View Report |
Address. Change date: 2013-12-09. Old address: 17-27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom. |
2013-12-09 |
View Report |
Officers. Officer name: Ruth Rooney. |
2013-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Officers. Change date: 2013-03-01. Officer name: Mrs Ruth Caroline Rooney. |
2013-07-12 |
View Report |
Address. Old address: Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom. Change date: 2013-03-05. |
2013-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-03 |
View Report |
Resolution. Description: Resolutions. |
2011-02-09 |
View Report |
Change of constitution. Statement of companys objects. |
2011-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-15 |
View Report |
Officers. Officer name: Doctor William James Falconer. Change date: 2010-07-01. |
2010-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-08 |
View Report |
Officers. Officer name: Miss Joanne Brown. |
2010-01-29 |
View Report |
Officers. Officer name: Ivan Goldberg. |
2010-01-08 |
View Report |
Address. Change date: 2009-10-22. Old address: 1 Holly Road Macclesfield Cheshire SK11 8JA SK11 8JA. |
2009-10-22 |
View Report |
Annual return. Legacy. |
2009-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-08 |
View Report |
Address. Description: Registered office changed on 21/04/2009 from 5 cedar court edenhurst drive timperley cheshire WA15 7AH. |
2009-04-21 |
View Report |
Officers. Description: Appointment terminated secretary william falconer. |
2009-04-21 |
View Report |
Officers. Description: Secretary appointed mrs ruth caroline rooney. |
2009-04-21 |
View Report |
Annual return. Legacy. |
2008-07-09 |
View Report |
Accounts. Legacy. |
2008-05-29 |
View Report |
Accounts. Accounts type dormant. |
2008-05-07 |
View Report |
Annual return. Legacy. |
2007-08-20 |
View Report |
Accounts. Accounts type dormant. |
2007-05-17 |
View Report |
Annual return. Legacy. |
2006-07-18 |
View Report |