Accounts. Accounts type micro entity. |
2024-04-01 |
View Report |
Officers. Officer name: Mrs Geraldine Margaret Hurd. Change date: 2024-03-19. |
2024-03-19 |
View Report |
Officers. Change date: 2024-03-19. Officer name: Mr Brian Willian Hurd. |
2024-03-19 |
View Report |
Persons with significant control. Change date: 2024-03-19. Psc name: Mrs Geraldine Margaret Hurd. |
2024-03-19 |
View Report |
Address. New address: Victoria House 14 Stafford Street Audlem Crewe CW3 0AA. Change date: 2024-03-19. Old address: 35 Oxford Road Altrincham WA14 2ED United Kingdom. |
2024-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-21 |
View Report |
Persons with significant control. Change date: 2018-06-29. Psc name: Mrs Geraldine Margaret Hurd. |
2020-12-09 |
View Report |
Officers. Officer name: Mr Brian Hurd. Change date: 2018-06-29. |
2020-12-08 |
View Report |
Persons with significant control. Change date: 2018-06-29. Psc name: Mrs Geraldine Margaret Hurd. |
2020-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-28 |
View Report |
Officers. Officer name: Mrs Geraldine Margaret Hurd. Change date: 2019-01-20. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-26 |
View Report |
Address. Change date: 2017-08-30. Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. New address: 35 Oxford Road Altrincham WA14 2ED. |
2017-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-25 |
View Report |
Address. New address: 70 Stamford Road Bowdon Altrincham Cheshire WA14 2JF. |
2015-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-27 |
View Report |
Address. Change date: 2012-09-27. Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk. |
2012-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-06 |
View Report |
Officers. Officer name: Mrs Geraldine Margaret Hurd. Change date: 2009-10-01. |
2010-10-05 |
View Report |
Incorporation. Incorporation company. |
2009-09-14 |
View Report |