Confirmation statement. Statement with no updates. |
2023-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-21 |
View Report |
Resolution. Description: Resolutions. |
2020-03-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-07-22. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG. |
2019-07-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2015-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-23 |
View Report |
Accounts. Accounts type micro entity. |
2015-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-30 |
View Report |
Accounts. Accounts type dormant. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Accounts. Accounts type dormant. |
2011-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Jonathan Michael Joseph. |
2010-07-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Ian Peter Stoner. |
2010-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-13 |
View Report |
Annual return. Legacy. |
2009-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-16 |
View Report |
Annual return. Legacy. |
2008-09-19 |
View Report |
Officers. Description: Secretary resigned. |
2007-08-14 |
View Report |
Officers. Description: Director resigned. |
2007-08-14 |
View Report |
Officers. Description: New director appointed. |
2007-08-14 |
View Report |
Officers. Description: New secretary appointed. |
2007-08-14 |
View Report |
Address. Description: Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ. |
2007-08-08 |
View Report |
Incorporation. Incorporation company. |
2007-07-19 |
View Report |