Gazette. Gazette notice compulsory. |
2024-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-29 |
View Report |
Persons with significant control. Change date: 2019-09-17. Psc name: Charlotte Amy Howell. |
2020-07-29 |
View Report |
Officers. Officer name: Richard Alexander Russell. Change date: 2019-09-18. |
2020-07-29 |
View Report |
Officers. Officer name: Charlotte Amy Howell. Change date: 2019-09-17. |
2020-07-29 |
View Report |
Address. Old address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom. New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Change date: 2020-07-29. |
2020-07-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-24 |
View Report |
Persons with significant control. Psc name: Charlotte Amy Howell. Change date: 2019-07-03. |
2019-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-24 |
View Report |
Officers. Change date: 2017-12-13. Officer name: Richard Alexander Russell. |
2017-12-13 |
View Report |
Officers. Change date: 2017-12-06. Officer name: Charlotte Amy Howell. |
2017-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-09 |
View Report |
Officers. Officer name: Charlotte Amy Howell. Change date: 2016-07-11. |
2016-07-26 |
View Report |
Address. New address: Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD. Old address: 62 Gordon Road Eccles Manchester M30 9TA. Change date: 2016-07-26. |
2016-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-02 |
View Report |
Officers. Officer name: Richard Alexander Russell. |
2013-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-27 |
View Report |
Officers. Change date: 2012-07-27. Officer name: Charlotte Amy Howell. |
2012-07-27 |
View Report |
Address. Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change date: 2012-03-14. |
2012-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-26 |
View Report |
Accounts. Legacy. |
2009-08-17 |
View Report |
Incorporation. Incorporation company. |
2009-07-24 |
View Report |