Dissolution. Dissolved compulsory strike off suspended. |
2023-09-09 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-12-29 |
View Report |
Address. New address: Rico House George Street Prestwich Manchester M25 9WS. Change date: 2022-07-26. Old address: 235 Bury New Road Whitefield Manchester M45 8QF. |
2022-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |
Accounts. Accounts type total exemption full. |
2013-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-21 |
View Report |
Officers. Change date: 2012-01-01. Officer name: Martin Adewale Ogunbiyi. |
2012-02-21 |
View Report |
Officers. Change date: 2012-01-01. Officer name: Anthonia Ogunbiyi. |
2012-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-20 |
View Report |
Officers. Officer name: Anthonia Ogunbiyi. Change date: 2010-01-01. |
2010-02-25 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Martin Adewale Ogunbiyi. |
2010-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-23 |
View Report |
Officers. Change date: 2010-02-23. Officer name: Martin Adewale Ogunbiyi. |
2010-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-19 |
View Report |
Address. Description: Registered office changed on 25/08/2009 from 235 bury new road whitefield manchester M45 8QP. |
2009-08-25 |
View Report |
Address. Description: Registered office changed on 24/08/2009 from 28 thatch leach lane whitefield manchester M45 6BE. |
2009-08-24 |
View Report |
Annual return. Legacy. |
2009-04-28 |
View Report |
Accounts. Legacy. |
2008-08-18 |
View Report |
Officers. Description: Secretary appointed anthonia ogunbiyi. |
2008-04-09 |
View Report |
Officers. Description: Director appointed martin adewale ogunbiyi. |
2008-04-09 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-19 |
View Report |
Officers. Description: Director resigned. |
2008-02-19 |
View Report |
Incorporation. Incorporation company. |
2008-02-18 |
View Report |