Gazette. Gazette dissolved liquidation. |
2022-09-15 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-06-15 |
View Report |
Insolvency. Brought down date: 2022-02-03. |
2022-04-07 |
View Report |
Insolvency. Brought down date: 2021-02-03. |
2021-04-08 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2020-02-11 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-02-11 |
View Report |
Resolution. Description: Resolutions. |
2020-02-11 |
View Report |
Address. Old address: Unit 74a Altrincham Business Centre Atlantic Street, Altrincham Cheshire WA14 5NQ. Change date: 2020-01-21. New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. |
2020-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-17 |
View Report |
Officers. Appointment date: 2019-06-01. Officer name: Mr Craig Reynolds. |
2019-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-10 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Philip George Smith. |
2018-01-02 |
View Report |
Persons with significant control. Psc name: Michael James Hannah. Notification date: 2016-04-06. |
2018-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-05 |
View Report |
Officers. Officer name: Mr Michael James Hannah. Change date: 2017-04-04. |
2017-04-04 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-30 |
View Report |
Address. Change date: 2014-01-30. Old address: 25 Oxford Road Altrincham Cheshire WA14 2ED. |
2014-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-31 |
View Report |
Officers. Officer name: Mr Michael James Hannah. |
2013-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-26 |
View Report |
Officers. Officer name: Michael Hannah. |
2011-02-17 |
View Report |
Officers. Officer name: Mr Philip George Smith. |
2011-02-17 |
View Report |
Incorporation. Incorporation company. |
2011-01-05 |
View Report |