Gazette. Gazette notice compulsory. |
2022-05-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-12 |
View Report |
Gazette. Gazette notice compulsory. |
2021-09-07 |
View Report |
Officers. Officer name: Mr John Joseph Hanlon. Change date: 2020-07-27. |
2020-07-29 |
View Report |
Address. Change date: 2020-07-29. Old address: C/O Millers Accountants Limited 69 Windsor Road Prestwich Manchester M25 0DB England. New address: 69 69 Windsor Road Prestwich Manchester M25 0DB. |
2020-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-31 |
View Report |
Address. New address: C/O Millers Accountants Limited 69 Windsor Road Prestwich Manchester M25 0DB. Change date: 2019-08-01. Old address: 9th Floor 80 Mosley Street Manchester M2 3FX England. |
2019-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Accounts. Accounts type dormant. |
2019-01-14 |
View Report |
Address. Change date: 2018-08-02. Old address: 40 King Street Manchester M2 6BA England. New address: 9th Floor 80 Mosley Street Manchester M2 3FX. |
2018-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-02 |
View Report |
Accounts. Accounts type dormant. |
2017-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-03 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: John Joseph Hanlon. |
2017-07-03 |
View Report |
Address. New address: 40 King Street Manchester M2 6BA. Old address: The Edge Business Centre Clowes Street Salford Manchester M3 5NA. Change date: 2017-03-06. |
2017-03-06 |
View Report |
Accounts. Accounts type dormant. |
2017-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-30 |
View Report |
Address. New address: C/O Zat Man & Co 1 the Cottages Deva Centre Trinity Way Salford Manchester M3 7BE. |
2016-02-19 |
View Report |
Accounts. Accounts type dormant. |
2016-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-29 |
View Report |
Accounts. Accounts type dormant. |
2015-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Address. Change date: 2014-07-02. Old address: 2-10 Langley Road Salford Manchester M6 6JW United Kingdom. |
2014-07-02 |
View Report |
Accounts. Accounts type dormant. |
2014-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-16 |
View Report |
Accounts. Accounts type dormant. |
2013-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Officers. Officer name: Mr John Joseph Hanlon. Change date: 2012-07-03. |
2012-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-01 |
View Report |
Address. Change sail address company. |
2011-07-01 |
View Report |
Address. Old address: 24 Farm Lane Worsley Manchester M28 2PR. Change date: 2011-07-01. |
2011-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-01 |
View Report |
Officers. Change date: 2010-06-29. Officer name: John Joseph Hanlon. |
2010-07-01 |
View Report |
Officers. Description: Director appointed john joseph hanlon. |
2009-07-09 |
View Report |
Officers. Description: Appointment terminated director yomtov jacobs. |
2009-06-30 |
View Report |
Incorporation. Incorporation company. |
2009-06-29 |
View Report |