Accounts. Accounts type dormant. |
2023-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-02 |
View Report |
Accounts. Accounts type dormant. |
2022-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-02 |
View Report |
Accounts. Accounts type dormant. |
2021-05-12 |
View Report |
Accounts. Accounts type dormant. |
2020-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-01 |
View Report |
Accounts. Accounts type dormant. |
2019-07-04 |
View Report |
Accounts. Accounts type dormant. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-02 |
View Report |
Accounts. Accounts type dormant. |
2017-06-13 |
View Report |
Officers. Termination date: 2016-10-25. Officer name: Andrew Paul Lang. |
2016-10-26 |
View Report |
Officers. Termination date: 2016-10-25. Officer name: Anthony Philip James Crossland. |
2016-10-26 |
View Report |
Officers. Officer name: Mr Gary Martin Dewin. Appointment date: 2016-10-25. |
2016-10-25 |
View Report |
Officers. Appointment date: 2016-10-25. Officer name: Helen Elizabeth Whitworth. |
2016-10-25 |
View Report |
Accounts. Accounts type dormant. |
2016-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Accounts. Accounts type dormant. |
2015-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Accounts. Accounts type dormant. |
2014-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Officers. Termination date: 2014-06-30. Officer name: Patrick Moynihan. |
2014-07-24 |
View Report |
Officers. Officer name: Andrew Paul Lang. Appointment date: 2014-06-30. |
2014-07-24 |
View Report |
Officers. Change date: 2014-03-06. Officer name: Mr Patrick Moynihan. |
2014-03-06 |
View Report |
Officers. Officer name: Mr Anthony Philip James Crossland. Change date: 2014-02-27. |
2014-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-02 |
View Report |
Officers. Officer name: Stephen Humes. |
2013-08-13 |
View Report |
Accounts. Accounts type dormant. |
2013-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-03 |
View Report |
Address. Change date: 2012-12-03. Old address: New Century House Corporation Street Manchester M60 4ES. |
2012-12-03 |
View Report |
Accounts. Accounts type dormant. |
2012-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-25 |
View Report |
Officers. Officer name: Moira Lees. |
2011-11-25 |
View Report |
Accounts. Accounts type dormant. |
2011-10-10 |
View Report |
Officers. Officer name: Anthony Philip James Crossland. |
2011-08-02 |
View Report |
Officers. Officer name: Mr Patrick Moynihan. |
2011-08-01 |
View Report |
Officers. Officer name: Mr Stephen Humes. |
2011-08-01 |
View Report |
Officers. Officer name: Martyn Hulme. |
2011-07-26 |
View Report |
Officers. Officer name: Martyn Wates. |
2011-07-25 |
View Report |
Officers. Officer name: Mrs Moira Ann Lees. Change date: 2011-03-25. |
2011-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-24 |
View Report |
Accounts. Accounts type dormant. |
2010-09-16 |
View Report |
Officers. Change date: 2010-08-01. Officer name: Mr Martyn Alan Hulme. |
2010-08-09 |
View Report |
Officers. Officer name: Mr Martyn James Wates. Change date: 2010-08-01. |
2010-08-06 |
View Report |
Officers. Officer name: Moira Ann Lees. Change date: 2010-08-01. |
2010-08-05 |
View Report |
Officers. Officer name: Mr Martyn James Wates. Change date: 2010-05-28. |
2010-07-02 |
View Report |
Officers. Officer name: Mrs Caroline Jane Sellers. |
2010-04-15 |
View Report |