Gazette. Gazette notice voluntary. |
2022-02-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-01-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-17 |
View Report |
Persons with significant control. Psc name: Martin Gross. Cessation date: 2019-01-29. |
2021-02-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-13 |
View Report |
Officers. Termination date: 2019-01-29. Officer name: Martin Gross. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-28 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-07 |
View Report |
Officers. Termination date: 2018-02-01. Officer name: John Edward Cooper. |
2018-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-02 |
View Report |
Auditors. Auditors resignation company. |
2009-09-15 |
View Report |
Annual return. Legacy. |
2009-02-19 |
View Report |
Accounts. Accounts type small. |
2009-02-04 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2008-11-08 |
View Report |
Accounts. Accounts type small. |
2008-04-29 |
View Report |
Annual return. Legacy. |
2008-02-04 |
View Report |
Accounts. Legacy. |
2007-09-24 |
View Report |
Annual return. Legacy. |
2007-03-22 |
View Report |
Accounts. Accounts type small. |
2007-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-23 |
View Report |
Annual return. Legacy. |
2006-01-30 |
View Report |
Annual return. Legacy. |
2005-02-04 |
View Report |
Address. Description: Registered office changed on 04/02/05 from: the court yard, 69 ashfield road altrincham cheshire WA15 9QN. |
2005-02-04 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-01-06 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-01-06 |
View Report |
Officers. Description: New secretary appointed. |
2004-08-05 |
View Report |
Officers. Description: New director appointed. |
2004-08-05 |
View Report |
Capital. Description: Ad 16/04/04--------- £ si 1@1=1 £ ic 1/2. |
2004-04-29 |
View Report |
Officers. Description: New director appointed. |
2004-04-13 |
View Report |