Confirmation statement. Statement with no updates. |
2024-01-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-12-01 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-01 |
View Report |
Gazette. Gazette notice compulsory. |
2023-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-16 |
View Report |
Address. Change date: 2021-10-01. New address: First Floor, Bradford House, 287-289 Manchester Road Bolton Lancs BL3 2QP. Old address: 67 Windsor Road Prestwich Manchester M25 0DB. |
2021-10-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-25 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2015-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-24 |
View Report |
Address. Old address: 69 Windsor Road Prestwich Manchester M25 0DB. Change date: 2014-06-23. |
2014-06-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-04 |
View Report |
Gazette. Gazette notice compulsary. |
2014-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-20 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2012-05-30 |
View Report |
Gazette. Gazette notice compulsary. |
2012-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-07 |
View Report |
Gazette. Gazette notice compulsary. |
2011-09-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-27 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2011-03-02 |
View Report |
Gazette. Gazette notice compulsary. |
2011-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-31 |
View Report |
Officers. Change date: 2010-01-28. Officer name: Ms Irene Darby. |
2010-01-31 |
View Report |
Capital. Capital allotment shares. |
2009-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-09 |
View Report |
Annual return. Legacy. |
2009-02-19 |
View Report |
Officers. Description: New director appointed. |
2008-01-22 |
View Report |
Address. Description: Registered office changed on 13/12/07 from: 39A leicester road salford manchester M7 4AS. |
2007-12-13 |
View Report |
Officers. Description: Secretary resigned. |
2007-12-13 |
View Report |