Gazette. Gazette dissolved compulsory. |
2023-06-13 |
View Report |
Gazette. Gazette notice compulsory. |
2023-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-12 |
View Report |
Officers. Termination date: 2022-07-15. Officer name: John Charles Lewsley. |
2022-07-15 |
View Report |
Officers. Officer name: Michelle Mcfarlane. Termination date: 2022-07-15. |
2022-07-15 |
View Report |
Officers. Officer name: Michelle Mcfarlane. Termination date: 2022-07-15. |
2022-07-15 |
View Report |
Officers. Appointment date: 2021-12-10. Officer name: Mr John Charles Lewsley. |
2021-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-11 |
View Report |
Persons with significant control. Psc name: Ms Michelle Mcfarlane. Change date: 2020-03-31. |
2020-04-05 |
View Report |
Accounts. Change account reference date company current extended. |
2019-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-13 |
View Report |
Officers. Change date: 2019-09-01. Officer name: Ms Michelle Lappin. |
2019-09-13 |
View Report |
Officers. Officer name: Ms Michelle Lappin. Change date: 2019-09-01. |
2019-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-15 |
View Report |
Persons with significant control. Cessation date: 2017-08-18. Psc name: Eric Raymond Taylor. |
2017-09-15 |
View Report |
Officers. Officer name: Eric Raymond Taylor. Termination date: 2017-08-18. |
2017-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2017-02-28 |
View Report |
Address. Old address: 100 Barbirolli Square Manchester M2 3AB. Change date: 2017-02-20. New address: One St Peter's Square Manchester M2 3DE. |
2017-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-13 |
View Report |
Annual return. With made up date no member list. |
2015-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-04 |
View Report |
Annual return. With made up date no member list. |
2014-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-27 |
View Report |
Annual return. With made up date no member list. |
2013-09-13 |
View Report |
Annual return. With made up date no member list. |
2012-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Annual return. With made up date no member list. |
2011-09-19 |
View Report |
Annual return. With made up date no member list. |
2010-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-02 |
View Report |
Annual return. With made up date no member list. |
2009-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-09 |
View Report |
Annual return. Legacy. |
2008-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-25 |
View Report |
Annual return. Legacy. |
2007-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-10 |
View Report |
Annual return. Legacy. |
2006-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-23 |
View Report |
Annual return. Legacy. |
2005-10-25 |
View Report |
Annual return. Legacy. |
2004-09-20 |
View Report |