Accounts. Accounts type dormant. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-03 |
View Report |
Accounts. Accounts type dormant. |
2022-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-04 |
View Report |
Accounts. Accounts type dormant. |
2021-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Accounts. Accounts type dormant. |
2021-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Accounts. Accounts type dormant. |
2019-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-15 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. New address: 1st Floor Cloister House New Bailey Street Salford M3 5FS. Change date: 2019-03-07. |
2019-03-07 |
View Report |
Accounts. Accounts type dormant. |
2018-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-23 |
View Report |
Accounts. Accounts type dormant. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-15 |
View Report |
Accounts. Accounts type dormant. |
2016-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-03 |
View Report |
Accounts. Accounts type dormant. |
2015-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type dormant. |
2014-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Accounts. Accounts type dormant. |
2013-04-10 |
View Report |
Accounts. Accounts type dormant. |
2012-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Accounts. Accounts type dormant. |
2011-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-09 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Mr Joshua Halpern. |
2011-05-09 |
View Report |
Officers. Officer name: Mr Samuel Halpern. Change date: 2011-01-01. |
2011-05-09 |
View Report |
Accounts. Accounts type dormant. |
2010-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-12 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Joshua Halpern. |
2010-05-12 |
View Report |
Accounts. Accounts type dormant. |
2009-08-26 |
View Report |
Annual return. Legacy. |
2009-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-09 |
View Report |
Annual return. Legacy. |
2008-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-30 |
View Report |
Annual return. Legacy. |
2007-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-09 |
View Report |
Annual return. Legacy. |
2006-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2005-12-23 |
View Report |
Annual return. Legacy. |
2005-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2005-01-10 |
View Report |
Annual return. Legacy. |
2004-05-14 |
View Report |
Address. Description: Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD. |
2004-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2003-12-23 |
View Report |
Annual return. Legacy. |
2003-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2003-02-04 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-07-18 |
View Report |
Annual return. Legacy. |
2002-07-11 |
View Report |