Confirmation statement. Statement with updates. |
2024-01-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-10-20 |
View Report |
Mortgage. Charge number: 050053690002. Charge creation date: 2018-05-30. |
2018-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-11 |
View Report |
Address. Old address: Clocktower Works, Grovesnor St Stalybridge Cheshire SK15 1SE. Change date: 2018-01-10. New address: Clocktower Works Grovesnor St Stalybridge SK15 1SD. |
2018-01-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2016-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-02 |
View Report |
Officers. Change date: 2010-03-26. Officer name: Owen Bayn Connah. |
2011-02-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-04 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Owen Bayn Connah. |
2010-02-04 |
View Report |
Officers. Officer name: Clive William Orrell. Change date: 2009-10-01. |
2010-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-18 |
View Report |
Annual return. Legacy. |
2009-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-27 |
View Report |
Annual return. Legacy. |
2008-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-22 |
View Report |
Annual return. Legacy. |
2007-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-04 |
View Report |
Annual return. Legacy. |
2006-01-31 |
View Report |
Address. Description: Registered office changed on 31/01/06 from: unit 2B caroline house high street stalybridge cheshire SK15 1SE. |
2006-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-25 |
View Report |
Annual return. Legacy. |
2005-01-25 |
View Report |
Address. Description: Registered office changed on 18/05/04 from: 87 torkington road hazel grove stockport cheshire SK7 6NR. |
2004-05-18 |
View Report |
Capital. Description: Ad 27/01/04--------- £ si 98@1=98 £ ic 2/100. |
2004-02-05 |
View Report |
Incorporation. Incorporation company. |
2004-01-05 |
View Report |