Address. Change date: 2024-01-29. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. New address: 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA. |
2024-01-29 |
View Report |
Accounts. Accounts type dormant. |
2023-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-18 |
View Report |
Accounts. Accounts type dormant. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-16 |
View Report |
Accounts. Accounts type dormant. |
2021-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Accounts. Accounts type dormant. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-21 |
View Report |
Accounts. Accounts type dormant. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-21 |
View Report |
Address. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Old address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester Lancashire M3 2LG. |
2019-03-05 |
View Report |
Accounts. Accounts type dormant. |
2018-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-15 |
View Report |
Officers. Officer name: Ann Elizabeth Joseph. Termination date: 2018-01-02. |
2018-01-02 |
View Report |
Accounts. Accounts type dormant. |
2017-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Accounts. Accounts type dormant. |
2016-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type dormant. |
2015-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-04 |
View Report |
Accounts. Accounts type dormant. |
2014-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-30 |
View Report |
Accounts. Accounts type dormant. |
2014-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-05 |
View Report |
Officers. Officer name: Mr Jonathan Michael Joseph. Change date: 2013-05-23. |
2013-06-05 |
View Report |
Officers. Officer name: Mrs Ann Elizabeth Joseph. Change date: 2013-05-23. |
2013-06-05 |
View Report |
Accounts. Accounts type dormant. |
2013-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-01-10 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-12-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-12-06 |
View Report |
Officers. Officer name: Ann Elizabeth Joseph. |
2011-08-12 |
View Report |
Officers. Officer name: Jonathan Michael Joseph. |
2011-08-12 |
View Report |
Officers. Officer name: Barbara Kahan. |
2011-08-08 |
View Report |
Address. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. Change date: 2011-08-08. |
2011-08-08 |
View Report |
Incorporation. Incorporation company. |
2011-05-23 |
View Report |