Address. Change date: 2023-12-06. Old address: Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU England. New address: 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU. |
2023-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-30 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-30 |
View Report |
Address. Change date: 2019-04-12. Old address: Atrium House 574 Manchester Road Bury BL90 9SW. New address: Victoria Buildings 9-13 Silver Street Bury Lancashire BL9 0EU. |
2019-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-11 |
View Report |
Persons with significant control. Psc name: Uber Massclusive (Uk) Limited (in Administration). Cessation date: 2019-04-05. |
2019-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-12 |
View Report |
Officers. Officer name: Mr Michael Farrey. Appointment date: 2017-06-28. |
2017-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-09 |
View Report |
Officers. Officer name: Jeffrey Varnom. Termination date: 2017-06-01. |
2017-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-24 |
View Report |
Officers. Officer name: Mr Andrew Arthur Henderson. Appointment date: 2016-09-08. |
2016-09-08 |
View Report |
Officers. Appointment date: 2016-07-01. Officer name: Mr Jeffrey Varnom. |
2016-07-01 |
View Report |
Officers. Appointment date: 2016-07-01. Officer name: Mr Christopher Peter Coombe. |
2016-07-01 |
View Report |
Officers. Termination date: 2016-07-01. Officer name: Paul Needham. |
2016-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-07 |
View Report |
Officers. Termination date: 2014-09-11. Officer name: Vicki Sommerville. |
2014-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-27 |
View Report |
Officers. Officer name: Richard Sommerville. |
2012-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-09 |
View Report |
Officers. Change date: 2010-06-17. Officer name: Paul Needham. |
2010-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-03-03 |
View Report |
Incorporation. Incorporation company. |
2009-06-17 |
View Report |