Accounts. Accounts type dormant. |
2023-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-09 |
View Report |
Accounts. Accounts type dormant. |
2022-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-06 |
View Report |
Accounts. Accounts type dormant. |
2021-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-03 |
View Report |
Accounts. Accounts type dormant. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Accounts. Accounts type dormant. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-03 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-06-03 |
View Report |
Accounts. Accounts type dormant. |
2018-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-06 |
View Report |
Accounts. Accounts type dormant. |
2017-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-30 |
View Report |
Address. Change date: 2017-03-29. Old address: C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square, Union Street Oldham OL1 1DE. New address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA. |
2017-03-29 |
View Report |
Accounts. Accounts type dormant. |
2016-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-11 |
View Report |
Accounts. Accounts type dormant. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-06 |
View Report |
Accounts. Accounts type dormant. |
2014-04-28 |
View Report |
Accounts. Accounts type dormant. |
2013-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-30 |
View Report |
Address. Change date: 2013-05-30. Old address: C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom. |
2013-05-30 |
View Report |
Accounts. Accounts type dormant. |
2012-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-09 |
View Report |
Address. Old address: C/O Edwards Veeder Block E Brunswick Square Union St Oldham G Manchester OL1 1DF. Change date: 2012-07-09. |
2012-07-09 |
View Report |
Accounts. Accounts type dormant. |
2011-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-14 |
View Report |
Officers. Officer name: Ginette Esterkin. |
2011-03-21 |
View Report |
Address. Old address: 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN. Change date: 2011-03-21. |
2011-03-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-03-21 |
View Report |
Officers. Officer name: Philip Isaac Modarci. |
2011-03-21 |
View Report |
Officers. Officer name: Mr Andrew Jeremy Joseph. |
2011-03-21 |
View Report |
Officers. Officer name: Simone Kirsch. |
2011-02-14 |
View Report |
Officers. Officer name: Simone Kirsch. |
2011-02-14 |
View Report |
Accounts. Accounts type dormant. |
2010-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-22 |
View Report |
Accounts. Accounts type dormant. |
2009-10-26 |
View Report |
Annual return. Legacy. |
2009-06-23 |
View Report |
Accounts. Accounts type dormant. |
2009-03-06 |
View Report |
Annual return. Legacy. |
2008-06-02 |
View Report |
Accounts. Accounts type dormant. |
2008-04-03 |
View Report |
Annual return. Legacy. |
2007-06-13 |
View Report |
Accounts. Accounts type dormant. |
2007-03-14 |
View Report |
Annual return. Legacy. |
2006-07-25 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2006-03-30 |
View Report |
Officers. Description: New director appointed. |
2006-03-30 |
View Report |
Officers. Description: Director resigned. |
2006-02-20 |
View Report |