Accounts. Accounts type dormant. |
2023-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-29 |
View Report |
Accounts. Accounts type dormant. |
2023-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-28 |
View Report |
Accounts. Accounts type dormant. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-30 |
View Report |
Accounts. Accounts type dormant. |
2021-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Accounts. Accounts type dormant. |
2020-03-25 |
View Report |
Officers. Change date: 2020-01-15. Officer name: Mr Samuel David Mousley. |
2020-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-01 |
View Report |
Accounts. Accounts type dormant. |
2018-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-12 |
View Report |
Accounts. Accounts type dormant. |
2018-03-13 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Samuel David Mousley. |
2017-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-03 |
View Report |
Officers. Officer name: Mrs Karon Lesly Mousley. Appointment date: 2016-07-28. |
2016-09-01 |
View Report |
Officers. Termination date: 2016-07-28. Officer name: Susan Jane Robinson. |
2016-09-01 |
View Report |
Accounts. Accounts type dormant. |
2016-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-30 |
View Report |
Officers. Officer name: Mr Samuel David Mousley. Change date: 2016-06-18. |
2016-08-30 |
View Report |
Accounts. Accounts type dormant. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-18 |
View Report |
Accounts. Accounts type dormant. |
2015-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-16 |
View Report |
Address. Change date: 2013-09-16. Old address: the Old School House 39 Bengal Street Manchester Greater Manchester M4 6AF. |
2013-09-16 |
View Report |
Officers. Officer name: Mr Samuel David Mousley. Change date: 2013-06-18. |
2013-09-14 |
View Report |
Accounts. Accounts type dormant. |
2013-09-14 |
View Report |
Accounts. Accounts type dormant. |
2013-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-04 |
View Report |
Accounts. Accounts type dormant. |
2012-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-03 |
View Report |
Accounts. Accounts type dormant. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-30 |
View Report |
Accounts. Accounts type dormant. |
2010-03-19 |
View Report |
Annual return. Legacy. |
2009-09-08 |
View Report |
Address. Description: Registered office changed on 07/07/2009 from 3 canal street manchester M1 3HE. |
2009-07-07 |
View Report |
Address. Description: Registered office changed on 01/08/2008 from 6 hazel lane skelmersdale lancashire WN8 6UN. |
2008-08-01 |
View Report |
Officers. Description: Appointment terminated secretary sameday company services LIMITED. |
2008-08-01 |
View Report |
Officers. Description: Appointment terminated director wildman & battell LIMITED. |
2008-08-01 |
View Report |
Officers. Description: Secretary appointed susan jane robinson. |
2008-08-01 |
View Report |
Officers. Description: Director appointed samuel david mousley. |
2008-08-01 |
View Report |
Incorporation. Incorporation company. |
2008-06-18 |
View Report |