Gazette. Gazette notice compulsory. |
2024-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-31 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-02-02 |
View Report |
Gazette. Gazette notice compulsory. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-30 |
View Report |
Address. Change date: 2021-10-01. New address: First Floor, Bradford House, 287-289 Manchester Road Bolton Lancs BL3 2QP. Old address: 67 Windsor Road Prestwich Manchester M25 0DB. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2016-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-05 |
View Report |
Accounts. Accounts type micro entity. |
2015-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2015-03-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-09 |
View Report |
Gazette. Gazette notice compulsory. |
2015-03-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-23 |
View Report |
Address. Change date: 2014-06-23. Old address: 69 Windsor Road Prestwich Manchester M25 0DB. |
2014-06-23 |
View Report |
Gazette. Gazette notice compulsary. |
2014-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-04 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2011-05-12 |
View Report |
Gazette. Gazette notice compulsary. |
2011-03-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-24 |
View Report |
Gazette. Gazette notice compulsary. |
2010-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-06-24 |
View Report |
Annual return. Legacy. |
2009-06-23 |
View Report |
Gazette. Gazette notice compulsary. |
2009-06-09 |
View Report |
Officers. Description: Appointment terminated secretary geoffrey torkington. |
2009-02-07 |
View Report |