Accounts. Accounts type group. |
2023-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-31 |
View Report |
Officers. Officer name: Mrs Leah Pearl Gross. Appointment date: 2023-09-01. |
2023-10-31 |
View Report |
Officers. Termination date: 2023-09-01. Officer name: Martin Gross. |
2023-10-31 |
View Report |
Accounts. Accounts type group. |
2022-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-21 |
View Report |
Accounts. Accounts type group. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-19 |
View Report |
Accounts. Accounts type group. |
2021-03-25 |
View Report |
Address. Old address: Clifton Square Alderley Edge Cheshire SK9 7NW. New address: 1st Floor, Cloister House New Bailey Street Manchester M3 5FS. Change date: 2020-12-22. |
2020-12-22 |
View Report |
Mortgage. Charge number: 2. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-16 |
View Report |
Accounts. Accounts type group. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-11 |
View Report |
Accounts. Accounts type group. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-17 |
View Report |
Accounts. Accounts type group. |
2018-03-05 |
View Report |
Officers. Termination date: 2018-02-01. Officer name: John Edward Cooper. |
2018-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-25 |
View Report |
Accounts. Accounts type group. |
2017-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-21 |
View Report |
Accounts. Accounts type group. |
2016-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-24 |
View Report |
Accounts. Accounts amended with accounts type group. |
2015-10-27 |
View Report |
Accounts. Accounts type group. |
2015-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-18 |
View Report |
Mortgage. Charge number: 059618620003. |
2014-06-05 |
View Report |
Mortgage. Charge number: 059618620003. |
2014-01-02 |
View Report |
Mortgage. Charge number: 1. |
2013-12-31 |
View Report |
Accounts. Accounts type group. |
2013-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-19 |
View Report |
Accounts. Accounts type group. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-29 |
View Report |
Accounts. Accounts type group. |
2012-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-11 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-05-10 |
View Report |
Accounts. Accounts amended with accounts type group. |
2011-04-13 |
View Report |
Accounts. Accounts type group. |
2011-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-04 |
View Report |
Accounts. Accounts type small. |
2010-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-07 |
View Report |
Officers. Change date: 2009-11-24. Officer name: Graham Richardson. |
2009-12-07 |
View Report |
Officers. Change date: 2009-11-24. Officer name: Martin Gross. |
2009-12-07 |
View Report |
Auditors. Auditors resignation company. |
2009-09-15 |
View Report |
Resolution. Description: Resolutions. |
2009-08-08 |
View Report |
Accounts. Accounts type small. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2009-01-05 |
View Report |
Annual return. Legacy. |
2007-12-10 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-11-23 |
View Report |
Officers. Description: New secretary appointed. |
2006-11-10 |
View Report |