Confirmation statement. Statement with no updates. |
2023-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-01 |
View Report |
Address. Old address: C/O Haffner Hoff Manchester House Princess Street Manchester M1 6NP United Kingdom. Change date: 2014-04-01. |
2014-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-08-23 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-08-23 |
View Report |
Officers. Officer name: Meir Eichler. |
2012-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-01 |
View Report |
Officers. Officer name: Mr Meir Eichler. |
2012-06-01 |
View Report |
Address. Old address: 69 Windsor Road Prestwich Manchester Lancashire M25 0DB. Change date: 2012-06-01. |
2012-06-01 |
View Report |
Officers. Officer name: Mr Jonathan Goldblatt. |
2012-02-29 |
View Report |
Officers. Officer name: Meir Eichler. |
2012-02-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-12 |
View Report |
Annual return. Legacy. |
2009-05-26 |
View Report |
Address. Description: Registered office changed on 19/03/2009 from, millers accountants, 124 windsor road, prestwich, manchester, M25 0DU. |
2009-03-19 |
View Report |
Capital. Description: Ad 16/05/08\gbp si 1@1=1\gbp ic 1/2\. |
2009-03-12 |
View Report |
Address. Description: Registered office changed on 29/01/2009 from, 13 holden road, salford, manchester, M7 4LR. |
2009-01-29 |
View Report |
Officers. Description: Director appointed meir eichler. |
2008-07-07 |
View Report |
Officers. Description: Secretary appointed jonathan david goldblatt. |
2008-07-07 |
View Report |
Officers. Description: Appointment terminated director form 10 directors fd LTD. |
2008-05-15 |
View Report |
Incorporation. Incorporation company. |
2008-05-14 |
View Report |