Confirmation statement. Statement with no updates. |
2023-05-26 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-04 |
View Report |
Address. New address: 80 Dean Way Storrington Pulborough RH20 4QS. Old address: 8 Swan Street Manchester M4 5JN. Change date: 2019-04-08. |
2019-04-08 |
View Report |
Officers. Officer name: Helen Underwood. Termination date: 2019-04-08. |
2019-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-08 |
View Report |
Officers. Appointment date: 2018-10-06. Officer name: Ms Helen Underwood. |
2018-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-02 |
View Report |
Gazette. Gazette notice compulsory. |
2015-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-09 |
View Report |
Officers. Change date: 2010-04-10. Officer name: Ms Helen Underwood. |
2010-07-09 |
View Report |
Officers. Officer name: John David Thompson. Change date: 2010-04-10. |
2010-07-09 |
View Report |
Annual return. Legacy. |
2009-06-17 |
View Report |
Officers. Description: Secretary appointed ms helen underwood. |
2009-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-03 |
View Report |
Annual return. Legacy. |
2008-06-19 |
View Report |
Officers. Description: Appointment terminated director john henley. |
2008-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-28 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-07-05 |
View Report |
Annual return. Legacy. |
2007-06-04 |
View Report |
Officers. Description: Secretary resigned. |
2007-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2007-03-21 |
View Report |
Address. Description: Registered office changed on 05/01/07 from: 32 potters lane manchester M9 4LF. |
2007-01-05 |
View Report |
Capital. Description: Nc inc already adjusted 23/11/06. |
2006-11-30 |
View Report |
Resolution. Description: Resolutions. |
2006-11-30 |
View Report |
Officers. Description: New director appointed. |
2006-08-02 |
View Report |