Total Documents | 194 |
---|
Total Pages | 658 |
---|
27 October 2023 | Confirmation statement made on 22 September 2023 with no updates |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 |
22 September 2022 | Confirmation statement made on 22 September 2022 with updates |
27 March 2022 | Micro company accounts made up to 30 June 2021 |
8 February 2022 | Confirmation statement made on 31 January 2022 with updates |
20 March 2021 | Micro company accounts made up to 30 June 2020 |
20 March 2021 | Confirmation statement made on 31 January 2021 with no updates |
29 March 2020 | Micro company accounts made up to 30 June 2019 |
29 March 2020 | Confirmation statement made on 31 January 2020 with no updates |
15 March 2019 | Micro company accounts made up to 30 June 2018 |
15 March 2019 | Confirmation statement made on 31 January 2019 with no updates |
29 March 2018 | Micro company accounts made up to 30 June 2017 |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates |
24 March 2017 | Confirmation statement made on 31 January 2017 with updates |
24 March 2017 | Confirmation statement made on 31 January 2017 with updates |
23 March 2017 | Micro company accounts made up to 30 June 2016 |
23 March 2017 | Micro company accounts made up to 30 June 2016 |
10 March 2016 | Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 39 Charlecote Road Poynton Stockport Cheshire SK12 1DJ |
10 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 39 Charlecote Road Poynton Stockport Cheshire SK12 1DJ |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
10 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
19 May 2015 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 16 Rose Walk Marple Stockport Cheshire SK6 6DY on 19 May 2015 |
19 May 2015 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 16 Rose Walk Marple Stockport Cheshire SK6 6DY on 19 May 2015 |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 |
9 August 2013 | Director's details changed for Susan Garnett on 8 August 2013 |
9 August 2013 | Director's details changed for Susan Garnett on 8 August 2013 |
9 August 2013 | Director's details changed for Susan Garnett on 8 August 2013 |
3 July 2013 | Termination of appointment of Gillian Stuart as a director |
3 July 2013 | Termination of appointment of Gillian Stuart as a director |
21 March 2013 | Appointment of Susan Garnett as a director |
21 March 2013 | Appointment of Susan Garnett as a director |
4 March 2013 | Director's details changed for Mrs Gillian Stuart on 30 June 2012 |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
4 March 2013 | Director's details changed for Mrs Gillian Stuart on 30 June 2012 |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 |
10 February 2011 | Register(s) moved to registered office address |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
10 February 2011 | Register(s) moved to registered office address |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
15 February 2010 | Register(s) moved to registered inspection location |
15 February 2010 | Register(s) moved to registered inspection location |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
12 February 2010 | Director's details changed for Mrs Gillian Stuart on 12 February 2010 |
12 February 2010 | Register inspection address has been changed |
12 February 2010 | Director's details changed for Ms Elaine Elva Mitchell on 12 February 2010 |
12 February 2010 | Register inspection address has been changed |
12 February 2010 | Director's details changed for Mrs Gillian Stuart on 12 February 2010 |
12 February 2010 | Director's details changed for Ms Elaine Elva Mitchell on 12 February 2010 |
20 May 2009 | Registered office changed on 20/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL |
20 May 2009 | Registered office changed on 20/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
13 February 2009 | Appointment terminated director jennifer garnett |
13 February 2009 | Return made up to 31/01/09; full list of members |
13 February 2009 | Appointment terminated director jennifer garnett |
13 February 2009 | Return made up to 31/01/09; full list of members |
13 January 2009 | Director appointed mrs gillian stuart |
13 January 2009 | Director appointed mrs gillian stuart |
8 July 2008 | Secretary appointed ms elaine elva mitchell |
8 July 2008 | Appointment terminated secretary timothy harper |
8 July 2008 | Appointment terminated director timothy harper |
8 July 2008 | Secretary appointed ms elaine elva mitchell |
8 July 2008 | Appointment terminated director timothy harper |
8 July 2008 | Director appointed ms elaine elva mitchell |
8 July 2008 | Appointment terminated secretary timothy harper |
8 July 2008 | Director appointed ms elaine elva mitchell |
4 June 2008 | Return made up to 03/06/08; full list of members |
4 June 2008 | Return made up to 03/06/08; full list of members |
3 June 2008 | Director and secretary's change of particulars / timothy harper / 25/04/2008 |
3 June 2008 | Director and secretary's change of particulars / timothy harper / 25/04/2008 |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 |
22 June 2007 | Return made up to 03/06/07; change of members
|
22 June 2007 | Registered office changed on 22/06/07 from: flat 3 34 offerton lane stockport cheshire SK2 5AD |
22 June 2007 | Return made up to 03/06/07; change of members
|
22 June 2007 | Registered office changed on 22/06/07 from: flat 3 34 offerton lane stockport cheshire SK2 5AD |
13 June 2006 | Return made up to 03/06/06; full list of members |
13 June 2006 | Return made up to 03/06/06; full list of members |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 |
2 August 2005 | Return made up to 03/06/05; full list of members |
2 August 2005 | Return made up to 03/06/05; full list of members |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 |
18 June 2004 | Return made up to 03/06/04; full list of members
|
18 June 2004 | Return made up to 03/06/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 |
25 July 2002 | Return made up to 03/06/02; full list of members |
25 July 2002 | Return made up to 03/06/02; full list of members |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 |
27 June 2001 | Return made up to 03/06/01; full list of members |
27 June 2001 | Resolutions
|
27 June 2001 | Return made up to 03/06/01; full list of members |
27 June 2001 | Resolutions
|
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 |
18 July 2000 | Return made up to 03/06/00; full list of members |
18 July 2000 | Return made up to 03/06/00; full list of members |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
17 July 2000 | Accounts for a dormant company made up to 30 June 1999 |
17 July 2000 | Accounts for a dormant company made up to 30 June 1999 |
14 December 1999 | New director appointed |
14 December 1999 | Director resigned |
14 December 1999 | New director appointed |
14 December 1999 | Director resigned |
28 June 1999 | Return made up to 03/06/99; full list of members
|
28 June 1999 | Return made up to 03/06/99; full list of members
|
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
29 March 1999 | Accounts for a dormant company made up to 30 June 1998 |
29 March 1999 | Accounts for a dormant company made up to 30 June 1998 |
13 August 1998 | Return made up to 03/06/98; full list of members
|
13 August 1998 | Return made up to 03/06/98; full list of members
|
7 May 1998 | Accounts for a dormant company made up to 30 June 1997 |
7 May 1998 | Accounts for a dormant company made up to 30 June 1997 |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
17 July 1997 | New secretary appointed |
17 July 1997 | Secretary resigned;director resigned |
17 July 1997 | New director appointed |
17 July 1997 | Registered office changed on 17/07/97 from: 12 brookthorn close offerton stockport cheshire SK2 5JH |
17 July 1997 | Registered office changed on 17/07/97 from: 12 brookthorn close offerton stockport cheshire SK2 5JH |
17 July 1997 | New director appointed |
17 July 1997 | Secretary resigned;director resigned |
17 July 1997 | New secretary appointed |
4 July 1997 | Return made up to 03/06/97; no change of members |
4 July 1997 | Return made up to 03/06/97; no change of members |
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 |
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
13 June 1996 | Return made up to 03/06/96; full list of members
|
13 June 1996 | Return made up to 03/06/96; full list of members
|
28 May 1996 | New director appointed |
28 May 1996 | New director appointed |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 |
12 October 1995 | Secretary resigned |
12 October 1995 | New secretary appointed;new director appointed |
12 October 1995 | New secretary appointed;new director appointed |
12 October 1995 | Secretary resigned |
27 September 1995 | Registered office changed on 27/09/95 from: 15 crag lane wheatley halifax west yorkshire HX2 8TP |
27 September 1995 | Registered office changed on 27/09/95 from: 15 crag lane wheatley halifax west yorkshire HX2 8TP |
4 July 1995 | Return made up to 03/06/95; no change of members |
4 July 1995 | Return made up to 03/06/95; no change of members |
30 May 1995 | Registered office changed on 30/05/95 from: tib lane chambers 12 tib lane manchester M2 4JB |
30 May 1995 | Registered office changed on 30/05/95 from: tib lane chambers 12 tib lane manchester M2 4JB |
4 May 1995 | Accounts for a dormant company made up to 30 June 1994 |
4 May 1995 | Resolutions
|
4 May 1995 | Accounts for a dormant company made up to 30 June 1993 |
4 May 1995 | Resolutions
|
4 May 1995 | Accounts for a dormant company made up to 30 June 1994 |
4 May 1995 | Accounts for a dormant company made up to 30 June 1993 |
1 May 1995 | Return made up to 03/06/94; no change of members |
1 May 1995 | Return made up to 03/06/93; full list of members |
1 May 1995 | Return made up to 03/06/94; no change of members |
1 May 1995 | Return made up to 03/06/93; full list of members |
10 April 1995 | New secretary appointed;new director appointed |
10 April 1995 | New director appointed |
10 April 1995 | New director appointed |
10 April 1995 | New secretary appointed;new director appointed |
3 June 1992 | Incorporation |
3 June 1992 | Incorporation |