Confirmation statement. Statement with updates. |
2023-07-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-10 |
View Report |
Persons with significant control. Notification date: 2018-07-03. Psc name: Keely Jane Booth. |
2022-08-10 |
View Report |
Persons with significant control. Change date: 2018-07-03. Psc name: Mr John Alan Booth. |
2022-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-09-25 |
View Report |
Address. New address: Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe BB7 9WB. Change date: 2021-09-24. Old address: First Floor 49 Peter Street Manchester M2 3NG England. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-24 |
View Report |
Gazette. Gazette notice compulsory. |
2021-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Address. New address: First Floor 49 Peter Street Manchester M2 3NG. Old address: 49 Peter Street Manchester M2 3NG England. Change date: 2019-06-23. |
2019-06-23 |
View Report |
Address. Change date: 2019-05-22. Old address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom. New address: 49 Peter Street Manchester M2 3NG. |
2019-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-31 |
View Report |
Address. Old address: 597 Stretford Road Old Trafford Manchester M16 9BX. New address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Change date: 2015-07-13. |
2015-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-31 |
View Report |
Officers. Officer name: Mr John Alan Booth. Change date: 2012-09-14. |
2012-09-17 |
View Report |
Officers. Officer name: Mrs Keely Jane Booth. Change date: 2012-09-14. |
2012-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-30 |
View Report |
Address. Change date: 2012-08-21. Old address: 113 Union Street Oldham Lancashire OL1 1RU. |
2012-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-04 |
View Report |
Accounts. Accounts type dormant. |
2010-07-26 |
View Report |
Resolution. Description: Resolutions. |
2010-05-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-04-26 |
View Report |
Incorporation. Incorporation company. |
2009-07-08 |
View Report |