Confirmation statement. Statement with no updates. |
2023-12-31 |
View Report |
Accounts. Accounts type dormant. |
2023-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Accounts. Accounts type dormant. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-21 |
View Report |
Accounts. Accounts type dormant. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-14 |
View Report |
Accounts. Accounts type dormant. |
2020-09-30 |
View Report |
Address. Old address: Apartment 17 1 Clayborne Court Atherton Manchester M46 0SR England. New address: C/O the Jolly Nailor 20-22 Market Street Atherton Manchester M46 0DN. Change date: 2020-08-26. |
2020-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-20 |
View Report |
Accounts. Accounts type dormant. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-03 |
View Report |
Accounts. Accounts type dormant. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type dormant. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-03 |
View Report |
Accounts. Accounts type dormant. |
2016-10-27 |
View Report |
Address. Old address: Gibfield Enterprise Centre 1 Gibfield Park Avenue Atherton Manchester M46 0SU. New address: Apartment 17 1 Clayborne Court Atherton Manchester M46 0SR. Change date: 2016-09-19. |
2016-09-19 |
View Report |
Annual return. With made up date no member list. |
2016-01-15 |
View Report |
Accounts. Accounts type dormant. |
2015-09-30 |
View Report |
Annual return. With made up date no member list. |
2015-01-16 |
View Report |
Address. New address: C/O Concierge Property Services Ltd Gibfield Enterprise Centre 1 Gibfield Park Avenue Atherton Manchester M46 0SU. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. |
2015-01-16 |
View Report |
Address. New address: Gibfield Enterprise Centre 1 Gibfield Park Avenue Atherton Manchester M46 0SU. Change date: 2014-12-12. Old address: Apartment 17 1 Clayborne Court Atherton Manchester M46 0SR. |
2014-12-12 |
View Report |
Accounts. Accounts type dormant. |
2014-09-30 |
View Report |
Annual return. With made up date no member list. |
2014-01-08 |
View Report |
Address. Move registers to registered office company. |
2014-01-07 |
View Report |
Accounts. Accounts type dormant. |
2013-09-30 |
View Report |
Annual return. With made up date no member list. |
2013-02-20 |
View Report |
Officers. Officer name: Mr Andrew John Birkett. |
2013-01-08 |
View Report |
Officers. Officer name: Mr Jeremy Frank Birchall. |
2012-12-21 |
View Report |
Officers. Officer name: Beverly Fury. |
2012-12-18 |
View Report |
Officers. Officer name: Christine Aitken. |
2012-12-18 |
View Report |
Officers. Officer name: Colin Clapham. |
2012-12-18 |
View Report |
Officers. Officer name: Jeremy Frank Birchall. |
2012-12-18 |
View Report |
Address. Change date: 2012-12-18. Old address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR. |
2012-12-18 |
View Report |
Officers. Officer name: Christine Margaret Aitken. |
2012-06-29 |
View Report |
Officers. Officer name: Samantha Williams. |
2012-06-29 |
View Report |
Accounts. Accounts type dormant. |
2012-05-31 |
View Report |
Officers. Officer name: Karen Atterbury. |
2012-01-17 |
View Report |
Officers. Officer name: Colin Richard Clapham. |
2012-01-17 |
View Report |
Annual return. With made up date no member list. |
2012-01-03 |
View Report |
Officers. Change date: 2011-09-27. Officer name: Beverly Anne Fury. |
2011-09-27 |
View Report |
Address. Old address: 80 New Bond Street London W1S 1SB United Kingdom. Change date: 2011-03-30. |
2011-03-30 |
View Report |
Officers. Officer name: Karen Lorraine Atterbury. Change date: 2011-03-28. |
2011-03-30 |
View Report |
Accounts. Accounts type dormant. |
2011-03-28 |
View Report |
Annual return. With made up date no member list. |
2010-12-30 |
View Report |
Officers. Officer name: Beverly Anne Fury. Change date: 2010-12-03. |
2010-12-03 |
View Report |
Address. Old address: 2 Piries Place Horsham West Sussex RH12 1EH England. |
2010-11-12 |
View Report |
Officers. Officer name: Jason Newton. |
2010-11-04 |
View Report |
Officers. Officer name: Jason Newton. |
2010-11-03 |
View Report |