Accounts. Accounts type unaudited abridged. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-19 |
View Report |
Officers. Officer name: Mr Gideon Douglas Long. Change date: 2022-10-19. |
2022-10-19 |
View Report |
Persons with significant control. Change date: 2022-10-19. Psc name: Mr Gideon Douglas Long. |
2022-10-19 |
View Report |
Officers. Officer name: Albert Robert Burns Grainge. Termination date: 2022-10-19. |
2022-10-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-13 |
View Report |
Annual return. With made up date no member list. |
2015-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-11 |
View Report |
Annual return. With made up date no member list. |
2014-09-08 |
View Report |
Officers. Officer name: Dolores Long. |
2014-04-22 |
View Report |
Officers. Officer name: Mr Gideon Douglas Long. |
2014-04-22 |
View Report |
Annual return. With made up date no member list. |
2013-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-20 |
View Report |
Annual return. With made up date no member list. |
2012-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-10 |
View Report |
Annual return. With made up date no member list. |
2011-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-28 |
View Report |
Annual return. With made up date no member list. |
2010-10-11 |
View Report |
Officers. Officer name: Dolores Long. Change date: 2010-09-03. |
2010-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-26 |
View Report |
Annual return. With made up date no member list. |
2009-10-26 |
View Report |
Officers. Description: Appointment terminated director albert grainge. |
2009-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-29 |
View Report |
Annual return. Legacy. |
2008-10-08 |
View Report |
Annual return. Legacy. |
2007-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-05 |
View Report |
Address. Description: Registered office changed on 12/07/07 from: permanent house 73 mosley street manchester greater manchester M2 3JN. |
2007-07-12 |
View Report |
Officers. Description: New director appointed. |
2007-04-23 |
View Report |
Officers. Description: New secretary appointed. |
2007-04-23 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-23 |
View Report |
Officers. Description: Director resigned. |
2007-04-23 |
View Report |
Officers. Description: Director resigned. |
2007-04-23 |
View Report |
Officers. Description: New director appointed. |
2007-04-23 |
View Report |