Address. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. New address: 1 Tabley Mews Stamford Street Altrincham WA14 1DA. Change date: 2024-01-26. |
2024-01-26 |
View Report |
Officers. Officer name: Ian Peter Stoner. Termination date: 2023-12-14. |
2023-12-14 |
View Report |
Accounts. Accounts type dormant. |
2023-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-01 |
View Report |
Accounts. Accounts type dormant. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-10 |
View Report |
Accounts. Accounts type dormant. |
2021-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-04 |
View Report |
Accounts. Accounts type dormant. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-09 |
View Report |
Accounts. Accounts type dormant. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-01 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. |
2019-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-02 |
View Report |
Accounts. Accounts type dormant. |
2018-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-03 |
View Report |
Accounts. Accounts type dormant. |
2017-10-24 |
View Report |
Accounts. Accounts type dormant. |
2016-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-01 |
View Report |
Accounts. Accounts type dormant. |
2015-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-04 |
View Report |
Accounts. Change account reference date company current extended. |
2014-10-24 |
View Report |
Accounts. Accounts type dormant. |
2014-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-03-15 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2013-03-15 |
View Report |
Officers. Officer name: Mr Ian Peter Stoner. |
2013-02-20 |
View Report |
Officers. Officer name: Mrs Ann Elizabeth Joseph. |
2013-02-20 |
View Report |
Officers. Officer name: Mr Jonathan Michael Joseph. |
2013-02-20 |
View Report |
Officers. Officer name: Barbara Kahan. |
2013-01-23 |
View Report |
Address. Change date: 2013-01-21. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. |
2013-01-21 |
View Report |
Incorporation. Incorporation company. |
2012-11-01 |
View Report |