Total Documents | 64 |
---|
Total Pages | 316 |
---|
5 December 2023 | Confirmation statement made on 25 November 2023 with no updates |
---|---|
27 November 2023 | Total exemption full accounts made up to 27 November 2022 |
27 August 2023 | Previous accounting period shortened from 28 November 2022 to 27 November 2022 |
28 February 2023 | Total exemption full accounts made up to 30 November 2021 |
9 December 2022 | Confirmation statement made on 25 November 2022 with no updates |
29 November 2022 | Current accounting period shortened from 29 November 2021 to 28 November 2021 |
20 January 2022 | Confirmation statement made on 25 November 2021 with no updates |
29 November 2021 | Total exemption full accounts made up to 30 November 2020 |
26 February 2021 | Total exemption full accounts made up to 30 November 2019 |
9 February 2021 | Compulsory strike-off action has been discontinued |
8 February 2021 | Confirmation statement made on 25 November 2020 with no updates |
26 January 2021 | First Gazette notice for compulsory strike-off |
23 April 2020 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Mj Goldman, Hollinwood Business Centre Albert Street Oldham OL8 3QL on 23 April 2020 |
5 December 2019 | Confirmation statement made on 25 November 2019 with no updates |
4 October 2019 | Total exemption full accounts made up to 30 November 2018 |
30 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 |
14 June 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 14 June 2019 |
30 November 2018 | Confirmation statement made on 25 November 2018 with no updates |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates |
7 December 2017 | Confirmation statement made on 25 November 2017 with no updates |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 |
22 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 |
22 February 2017 | Amended total exemption small company accounts made up to 30 November 2015 |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
12 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
9 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
15 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders |
15 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
11 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders |
11 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
18 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 18 August 2011 |
18 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 18 August 2011 |
19 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders |
19 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders |
2 January 2010 | Appointment of Mr Tyrone Stuart Farber as a director |
2 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
2 January 2010 | Appointment of Jacqueline Anne Farber as a director |
2 January 2010 | Appointment of Mr Tyrone Stuart Farber as a director |
2 January 2010 | Appointment of Jacqueline Anne Farber as a director |
2 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
4 December 2009 | Termination of appointment of Barbara Kahan as a director |
4 December 2009 | Termination of appointment of Barbara Kahan as a director |
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|