Confirmation statement. Statement with no updates. |
2023-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-01 |
View Report |
Capital. Capital return purchase own shares. |
2018-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-04-26 |
View Report |
Gazette. Gazette notice compulsory. |
2017-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Officers. Termination date: 2017-04-20. Officer name: Leah Pearl Gross. |
2017-04-20 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG. Change date: 2017-02-01. New address: Fairways House George Street Prestwich Manchester M25 9WS. |
2017-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-08 |
View Report |
Officers. Officer name: Mr Robert Issler. Change date: 2016-01-01. |
2016-02-08 |
View Report |
Officers. Officer name: Mrs Leah Pearl Gross. Change date: 2016-01-01. |
2016-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-05 |
View Report |
Accounts. Accounts type dormant. |
2013-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Accounts. Accounts type dormant. |
2012-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-25 |
View Report |
Officers. Officer name: Leah Pearl Gross. Change date: 2009-12-16. |
2010-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-17 |
View Report |
Annual return. Legacy. |
2009-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2008-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-03 |
View Report |
Annual return. Legacy. |
2008-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-01 |
View Report |
Annual return. Legacy. |
2007-01-26 |
View Report |
Officers. Description: Director resigned. |
2006-05-05 |
View Report |
Officers. Description: Secretary resigned. |
2006-05-05 |
View Report |
Officers. Description: New secretary appointed. |
2006-05-05 |
View Report |
Annual return. Legacy. |
2006-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-15 |
View Report |
Annual return. Legacy. |
2005-01-10 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2004-07-21 |
View Report |