Confirmation statement. Statement with no updates. |
2020-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Address. Old address: Parkside House 167 Chorley New Road Bolton BL1 4RA. New address: P O Box 190 P O Box 190 Bolton BL1 9AQ. Change date: 2019-08-23. |
2019-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-22 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2012-11-20 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2012-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-23 |
View Report |
Officers. Change date: 2011-09-01. Officer name: Mr Idris Mussa Bapu. |
2012-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2012-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-11 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-04-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2010-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-13 |
View Report |
Officers. Officer name: Mr Habib Patel. |
2010-08-13 |
View Report |
Officers. Officer name: Mr Idris Mussa Bapu. Change date: 2009-10-01. |
2010-08-13 |
View Report |
Address. Old address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change date: 2010-01-14. |
2010-01-14 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-12-29 |
View Report |
Address. Description: Registered office changed on 14/08/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX. |
2009-08-14 |
View Report |
Incorporation. Incorporation company. |
2009-08-12 |
View Report |