Confirmation statement. Statement with no updates. |
2023-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-06 |
View Report |
Resolution. Description: Resolutions. |
2021-12-18 |
View Report |
Incorporation. Memorandum articles. |
2021-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-22 |
View Report |
Address. Old address: First Floor Petersgate House 64 st Petersgate Stockport Cheshire SK1 1HE. Change date: 2021-01-05. New address: 111 Piccadilly Piccadilly Manchester M1 2HY. |
2021-01-05 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-20 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-16 |
View Report |
Annual return. Legacy. |
2009-04-29 |
View Report |
Accounts. Accounts amended with made up date. |
2008-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2008-08-27 |
View Report |
Annual return. Legacy. |
2008-05-19 |
View Report |
Officers. Description: Appointment terminated director christopher cherry. |
2008-04-07 |
View Report |
Address. Description: Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD. |
2008-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-30 |
View Report |
Annual return. Legacy. |
2007-04-23 |
View Report |
Accounts. Legacy. |
2007-03-02 |
View Report |
Incorporation. Memorandum articles. |
2006-06-09 |
View Report |
Officers. Description: Director resigned. |
2006-06-09 |
View Report |
Officers. Description: Secretary resigned. |
2006-06-09 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2006-06-09 |
View Report |
Officers. Description: New director appointed. |
2006-06-09 |
View Report |
Officers. Description: New director appointed. |
2006-06-09 |
View Report |
Address. Description: Registered office changed on 09/06/06 from: 1 city square, 3RD floor leeds west yorkshire LS1 2ES. |
2006-06-09 |
View Report |
Accounts. Legacy. |
2006-06-09 |
View Report |