Confirmation statement. Statement with no updates. |
2023-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-18 |
View Report |
Officers. Change date: 2019-03-04. Officer name: Cinjos Limited. |
2019-03-13 |
View Report |
Persons with significant control. Change date: 2019-03-03. Psc name: Fortgale Limited. |
2019-03-04 |
View Report |
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS. Change date: 2019-03-04. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. |
2019-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Officers. Officer name: Mr Samuel Halpern. |
2013-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-09 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Cinjos Limited. |
2010-03-09 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Gitsam Limited. |
2010-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-04 |
View Report |
Annual return. Legacy. |
2009-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2008-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-31 |
View Report |
Annual return. Legacy. |
2007-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-05 |
View Report |
Annual return. Legacy. |
2006-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-01 |
View Report |
Address. Description: Registered office changed on 10/05/05 from: prestbury house 46 bury new road prestwich manchester lancashire M25 0JU. |
2005-05-10 |
View Report |
Annual return. Legacy. |
2005-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2004-05-04 |
View Report |
Annual return. Legacy. |
2004-03-24 |
View Report |
Officers. Description: Secretary resigned. |
2003-05-29 |
View Report |
Officers. Description: Director resigned. |
2003-05-29 |
View Report |