Accounts. Accounts type audit exemption subsiduary. |
2023-07-28 |
View Report |
Accounts. Legacy. |
2023-07-25 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22. |
2023-07-25 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22. |
2023-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-05-24 |
View Report |
Accounts. Legacy. |
2022-05-24 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21. |
2022-05-24 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21. |
2022-05-24 |
View Report |
Officers. Change date: 2022-02-17. Officer name: Mr Mohammed Naheed. |
2022-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-17 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-07-22 |
View Report |
Accounts. Legacy. |
2021-07-22 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20. |
2021-07-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20. |
2021-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-22 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-05-06 |
View Report |
Accounts. Legacy. |
2020-05-06 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19. |
2020-05-06 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19. |
2020-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-07-26 |
View Report |
Accounts. Legacy. |
2019-07-26 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/18. |
2019-07-26 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18. |
2019-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-20 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-07-24 |
View Report |
Accounts. Legacy. |
2018-07-24 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/17. |
2018-07-24 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/17. |
2018-07-24 |
View Report |
Persons with significant control. Psc name: Little Greene Ltd. Change date: 2018-05-29. |
2018-06-05 |
View Report |
Address. New address: The Coachworks 420 Ashton Old Road Openshaw Manchester M11 2DT. Old address: 3, Wood Street, Openshaw, Manchester Wood Street Openshaw Manchester M11 2FB England. Change date: 2018-06-05. |
2018-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-21 |
View Report |
Accounts. Legacy. |
2017-07-21 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/16. |
2017-07-21 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/16. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Officers. Officer name: Sophie Grattan-Bellew. Termination date: 2016-08-08. |
2016-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-07 |
View Report |
Mortgage. Charge number: 033408870004. Charge creation date: 2016-02-23. |
2016-02-26 |
View Report |
Officers. Officer name: Mr Mohammed Naheed. Appointment date: 2016-02-12. |
2016-02-12 |
View Report |
Mortgage. Charge number: 1. |
2015-09-30 |
View Report |
Mortgage. Charge number: 2. |
2015-09-30 |
View Report |
Mortgage. Charge number: 3. |
2015-09-30 |
View Report |
Address. Change date: 2015-09-11. Old address: 3 Wood Street Openshaw Manchester M11 2BF. New address: 3, Wood Street, Openshaw, Manchester Wood Street Openshaw Manchester M11 2FB. |
2015-09-11 |
View Report |
Accounts. Change account reference date company. |
2015-09-04 |
View Report |
Resolution. Description: Resolutions. |
2015-08-24 |
View Report |
Address. New address: 3 Wood Street Openshaw Manchester M11 2BF. Old address: 3 Elystan Street London SW3 3NT. Change date: 2015-08-24. |
2015-08-24 |
View Report |
Officers. Officer name: Maite Payen. Termination date: 2015-07-16. |
2015-08-24 |
View Report |