Insolvency. Brought down date: 2021-11-12. |
2021-11-24 |
View Report |
Insolvency. Brought down date: 2020-11-12. |
2020-12-01 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2019-11-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-11-22 |
View Report |
Resolution. Description: Resolutions. |
2019-11-22 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-11-22 |
View Report |
Address. Change date: 2019-11-06. Old address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England. New address: Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG. |
2019-11-06 |
View Report |
Mortgage. Charge number: 043124400001. |
2019-10-14 |
View Report |
Mortgage. Charge number: 043124400002. |
2019-10-14 |
View Report |
Officers. Termination date: 2019-03-13. Officer name: Martyn David Diaper. |
2019-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-04 |
View Report |
Officers. Officer name: Dr Martyn David Diaper. Appointment date: 2018-09-17. |
2018-09-17 |
View Report |
Officers. Officer name: Mayur Vibhuti. Termination date: 2018-06-22. |
2018-06-22 |
View Report |
Address. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. Change date: 2018-04-09. |
2018-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-21 |
View Report |
Officers. Officer name: Mr Mayur Vibhuti. Appointment date: 2016-12-30. |
2017-01-01 |
View Report |
Officers. Termination date: 2016-12-30. Officer name: Titus John Bradley. |
2017-01-01 |
View Report |
Mortgage. Charge creation date: 2016-12-09. Charge number: 043124400002. |
2016-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-26 |
View Report |
Mortgage. Charge creation date: 2015-11-03. Charge number: 043124400001. |
2015-11-11 |
View Report |
Address. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. Change date: 2015-10-29. Old address: The Beggarwood Surgery Broadmere Road Beggarwood, Basingstoke Hampshire RG22 4AQ. |
2015-10-29 |
View Report |
Resolution. Description: Resolutions. |
2015-03-16 |
View Report |
Officers. Officer name: Gemma Adamson. Termination date: 2015-02-11. |
2015-02-11 |
View Report |
Officers. Appointment date: 2015-02-11. Officer name: Dr Titus John Bradley. |
2015-02-11 |
View Report |
Officers. Officer name: Graham John Hullah. Termination date: 2015-02-11. |
2015-02-11 |
View Report |
Officers. Appointment date: 2015-02-11. Officer name: Dr David Huw Jones. |
2015-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-13 |
View Report |
Capital. Capital return purchase own shares. |
2011-06-06 |
View Report |
Capital. Capital cancellation shares. |
2011-05-19 |
View Report |
Resolution. Description: Resolutions. |
2011-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-16 |
View Report |
Officers. Change date: 2009-10-29. Officer name: Gemma Adamson. |
2009-11-16 |
View Report |
Officers. Change date: 2009-10-29. Officer name: Dr Graham John Hullah. |
2009-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-16 |
View Report |
Officers. Description: Appointment terminated director and secretary yolande newton. |
2009-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-29 |
View Report |