Dissolution. Dissolved compulsory strike off suspended. |
2022-04-12 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-07 |
View Report |
Address. New address: CA11 9BD 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD. Old address: 1st Floor 49 Peter Street Manchester M2 3NG England. Change date: 2021-12-07. |
2021-12-07 |
View Report |
Persons with significant control. Change date: 2021-11-02. Psc name: Mr Paul Caslin. |
2021-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-27 |
View Report |
Address. Change date: 2019-06-27. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England. New address: 1st Floor 49 Peter Street Manchester M2 3NG. |
2019-06-27 |
View Report |
Address. Change date: 2019-05-09. New address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Old address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA. |
2019-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-20 |
View Report |
Gazette. Gazette notice compulsory. |
2018-01-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-21 |
View Report |
Capital. Capital allotment shares. |
2016-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-12-22 |
View Report |
Capital. Capital allotment shares. |
2015-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-28 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-05 |
View Report |
Officers. Officer name: Mr Paul Caslin. |
2013-10-21 |
View Report |
Gazette. Gazette notice compulsary. |
2013-07-23 |
View Report |
Officers. Officer name: Barbara Kahan. |
2012-11-07 |
View Report |
Incorporation. Incorporation company. |
2012-11-01 |
View Report |