Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Accounts. Accounts type dormant. |
2023-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-08 |
View Report |
Address. Old address: Cloisters House 1st Floor Cloister House Riverside, New Bailey Street Manchester Lancashire M3 5FS England. Change date: 2022-06-01. New address: 309 Bury New Road Salford M7 2YN. |
2022-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-10 |
View Report |
Address. Old address: 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. Change date: 2019-03-08. New address: Cloisters House 1st Floor Cloister House Riverside, New Bailey Street Manchester Lancashire M3 5FS. |
2019-03-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-23 |
View Report |
Officers. Officer name: Mr Arnold Henry. Change date: 2013-12-23. |
2013-12-23 |
View Report |
Officers. Officer name: Mr Henry Neumann. Change date: 2013-12-23. |
2013-12-23 |
View Report |
Officers. Change date: 2013-12-23. Officer name: Mr Arnold Henry. |
2013-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2013-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-12 |
View Report |
Accounts. Accounts type total exemption full. |
2012-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2011-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2010-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2009-05-16 |
View Report |
Annual return. Legacy. |
2008-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2008-09-18 |
View Report |
Annual return. Legacy. |
2007-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2007-10-04 |
View Report |
Annual return. Legacy. |
2006-12-13 |
View Report |
Resolution. Description: Resolutions. |
2006-09-20 |
View Report |
Accounts. Accounts type total exemption full. |
2006-09-12 |
View Report |
Annual return. Legacy. |
2006-01-25 |
View Report |
Capital. Description: Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2. |
2005-06-16 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2004-12-30 |
View Report |
Officers. Description: New director appointed. |
2004-12-30 |
View Report |
Officers. Description: Secretary resigned. |
2004-12-10 |
View Report |
Officers. Description: Director resigned. |
2004-12-10 |
View Report |
Incorporation. Incorporation company. |
2004-12-08 |
View Report |