Accounts. Accounts type small. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-13 |
View Report |
Accounts. Accounts type small. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-13 |
View Report |
Accounts. Accounts type small. |
2021-07-23 |
View Report |
Officers. Termination date: 2021-01-01. Officer name: Jennifer Ann Jenrick. |
2021-05-20 |
View Report |
Officers. Change date: 2021-02-09. Officer name: Mr Peter Mintoft. |
2021-05-20 |
View Report |
Accounts. Accounts type small. |
2020-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-17 |
View Report |
Accounts. Accounts type small. |
2019-07-11 |
View Report |
Accounts. Accounts type small. |
2018-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-25 |
View Report |
Officers. Appointment date: 2018-09-20. Officer name: Mr Peter Mintoft. |
2018-09-20 |
View Report |
Accounts. Accounts type small. |
2017-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-20 |
View Report |
Accounts. Accounts type small. |
2016-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-27 |
View Report |
Accounts. Accounts type small. |
2015-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-12 |
View Report |
Accounts. Accounts type small. |
2014-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-26 |
View Report |
Accounts. Accounts type small. |
2013-09-10 |
View Report |
Accounts. Accounts type small. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-19 |
View Report |
Address. Change date: 2011-10-18. Old address: 22 Gilchrist Road Northbank Ind Park Irlam Manchester M44 5AY. |
2011-10-18 |
View Report |
Accounts. Accounts type small. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-20 |
View Report |
Accounts. Accounts type small. |
2010-09-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2010-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-14 |
View Report |
Annual return. Legacy. |
2009-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-26 |
View Report |
Annual return. Legacy. |
2007-10-17 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-10-12 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-09-28 |
View Report |
Officers. Description: New secretary appointed. |
2007-09-24 |
View Report |
Officers. Description: Secretary resigned. |
2007-09-24 |
View Report |
Officers. Description: New director appointed. |
2007-09-20 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-09-20 |
View Report |
Officers. Description: Director resigned. |
2007-09-20 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2007-09-20 |
View Report |
Capital. Description: Declaration of assistance for shares acquisition. |
2007-09-20 |
View Report |
Resolution. Description: Resolutions. |
2007-09-20 |
View Report |