Confirmation statement. Statement with no updates. |
2023-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2023-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-26 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-20 |
View Report |
Persons with significant control. Notification date: 2019-04-01. Psc name: Anne-Marie Pattinson. |
2019-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-28 |
View Report |
Officers. Termination date: 2017-12-15. Officer name: Colin Hughes. |
2017-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-22 |
View Report |
Officers. Change date: 2013-12-01. Officer name: Colin Hughes. |
2014-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-03 |
View Report |
Officers. Officer name: Mr Gary Stuart Pattinson. Change date: 2011-01-03. |
2011-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-03 |
View Report |
Officers. Officer name: Mrs Anne-Marie Pattinson. |
2010-01-03 |
View Report |
Officers. Officer name: Gary Stuart Pattinson. Change date: 2010-01-03. |
2010-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-02 |
View Report |
Annual return. Legacy. |
2009-01-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-31 |
View Report |
Annual return. Legacy. |
2007-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-30 |
View Report |
Annual return. Legacy. |
2006-12-28 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-12-28 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-07 |
View Report |
Annual return. Legacy. |
2005-11-29 |
View Report |
Officers. Description: Director's particulars changed. |
2005-11-29 |
View Report |
Address. Description: Registered office changed on 17/10/05 from: 29 the downs, schools hill cheadle cheshire SK8 1JL. |
2005-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2005-07-05 |
View Report |
Address. Description: Registered office changed on 06/04/05 from: 18 philip godlee lodge 842 wilmslow road manchester M20 2DS. |
2005-04-06 |
View Report |
Annual return. Legacy. |
2004-12-11 |
View Report |