Gazette. Gazette notice voluntary. |
2021-09-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-09-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-15 |
View Report |
Gazette. Gazette notice compulsory. |
2021-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-14 |
View Report |
Address. New address: 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS. Old address: 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG. Change date: 2019-06-13. |
2019-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2016-04-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-03-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-20 |
View Report |
Accounts. Accounts type dormant. |
2015-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-19 |
View Report |
Accounts. Change account reference date company current extended. |
2013-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-23 |
View Report |
Accounts. Accounts type dormant. |
2013-07-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-07-08 |
View Report |
Address. Change date: 2012-07-05. Old address: C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1DP England. |
2012-07-05 |
View Report |
Incorporation. Incorporation company. |
2012-06-12 |
View Report |