Officers. Termination date: 2024-01-26. Officer name: Ian Peter Stoner. |
2024-01-26 |
View Report |
Address. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. New address: 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA. Change date: 2024-01-26. |
2024-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2024-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-03 |
View Report |
Mortgage. Charge number: 1. |
2022-01-28 |
View Report |
Mortgage. Charge number: 4. |
2022-01-28 |
View Report |
Mortgage. Charge number: 2. |
2022-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-07 |
View Report |
Address. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. |
2019-03-05 |
View Report |
Accounts. Accounts type small. |
2019-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-04 |
View Report |
Accounts. Accounts type small. |
2018-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-04 |
View Report |
Accounts. Accounts type small. |
2017-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-03 |
View Report |
Accounts. Accounts type small. |
2016-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-06 |
View Report |
Accounts. Accounts type small. |
2015-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-21 |
View Report |
Accounts. Accounts type small. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-11 |
View Report |
Accounts. Accounts type small. |
2013-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-03 |
View Report |
Accounts. Accounts type small. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-05 |
View Report |
Accounts. Accounts type small. |
2011-02-01 |
View Report |
Officers. Change date: 2010-10-01. Officer name: Mr Andrew Jeremy Joseph. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-07 |
View Report |
Accounts. Accounts type small. |
2010-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-13 |
View Report |
Officers. Officer name: Jonathan Michael Joseph. Change date: 2009-10-02. |
2009-10-13 |
View Report |
Officers. Officer name: Andrew Jeremy Joseph. Change date: 2009-10-02. |
2009-10-13 |
View Report |
Officers. Officer name: Ian Peter Stoner. Change date: 2009-10-02. |
2009-10-13 |
View Report |
Accounts. Accounts type small. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2008-10-07 |
View Report |
Accounts. Accounts type small. |
2008-02-28 |
View Report |
Annual return. Legacy. |
2007-10-03 |
View Report |
Accounts. Accounts type small. |
2007-03-08 |
View Report |
Annual return. Legacy. |
2007-02-22 |
View Report |
Accounts. Accounts type small. |
2006-02-20 |
View Report |
Annual return. Legacy. |
2005-10-18 |
View Report |
Accounts. Accounts type small. |
2005-03-03 |
View Report |
Annual return. Legacy. |
2004-10-28 |
View Report |