Accounts. Accounts type micro entity. |
2023-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Accounts. Accounts amended with made up date. |
2014-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-19 |
View Report |
Address. Change date: 2011-12-20. Old address: C/O Aideen Mcgovern 8 Field Street Chimney Pot Park Salford M6 5EY. |
2011-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-30 |
View Report |
Address. Old address: Apartment 30 Leicester Court Craggs Row Preston Lancashire PR1 1JD. Change date: 2010-08-09. |
2010-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-30 |
View Report |
Officers. Officer name: Brendan Mc Govern. Change date: 2010-03-24. |
2010-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-30 |
View Report |
Address. Change date: 2009-12-01. Old address: 17 Manesty View Keswick Cumbria CA12 4JF. |
2009-12-01 |
View Report |
Officers. Officer name: Vincent Nolan. |
2009-10-19 |
View Report |
Officers. Officer name: Vincent Nolan. |
2009-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-09 |
View Report |
Annual return. Legacy. |
2009-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-24 |
View Report |
Annual return. Legacy. |
2008-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-25 |
View Report |
Annual return. Legacy. |
2007-04-04 |
View Report |
Annual return. Legacy. |
2006-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-11 |
View Report |
Accounts. Legacy. |
2005-10-17 |
View Report |
Annual return. Legacy. |
2005-04-19 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2004-05-14 |
View Report |
Resolution. Description: Resolutions. |
2004-04-27 |
View Report |
Officers. Description: Secretary resigned. |
2004-04-27 |
View Report |
Officers. Description: Director resigned. |
2004-04-27 |
View Report |