Company NameSky (North West) Ltd
Company StatusActive
Company Number05469085
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(5 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Secretary NameMr Yochanan Hochhauser
NationalityBritish
StatusCurrent
Appointed06 June 2005(5 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Director NameMrs Eva Hochhauser
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA
Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA
Director NameJoshua Josefovitz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(5 days after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Leicester Road
Salford
M7 4HJ
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameMrs Eva Hochhauser
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Park Hill Bury Old Road
Prestwich
Manchester
M25 0FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 2721111
Telephone regionManchester

Location

Registered AddressThe Stables
2a Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£921,549
Cash£2,654
Current Liabilities£152,933

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Charges

15 December 2006Delivered on: 20 December 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 517 uttoxeter road stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 December 2006Delivered on: 19 December 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 4 trubshawe street stoke on trent staffordshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 2006Delivered on: 15 December 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 king william street tunstall stoke-on-trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 November 2006Delivered on: 11 November 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 17A 17B 19 19A 19B 19C 21 and 21A high street stone staffordshire t/nos SF513808 and SF355889.
Fully Satisfied
31 October 2006Delivered on: 3 November 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 4 fraser street cobridge stoke-on-trent t/n SF447212.
Fully Satisfied
22 September 2006Delivered on: 28 September 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2A catherine road, crumpsall, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 September 2006Delivered on: 22 September 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 st pauls street burslem stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2006Delivered on: 12 September 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 hillary st cobridge stoke-on-trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 2008Delivered on: 6 March 2008
Satisfied on: 15 May 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 knoll street, broughton, salford t/no GM417276 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 October 2007Delivered on: 12 October 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 grove street newcastle-under-lyme. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2007Delivered on: 29 August 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 bury new road prestwich manchester t/no GM115187. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 May 2007Delivered on: 24 May 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Progress house leek new road cobridge stoke on trent t/no SF216925. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 April 2007Delivered on: 26 April 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lister street and 332-334 wakefield road huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2007Delivered on: 25 January 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 century street hamley stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 2007Delivered on: 17 January 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6-8 dale street and 2 cragg street blackpool t/no LA570076. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 2007Delivered on: 17 January 2007
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, 17A, 17B, 19, 19A, 19B, 19C, 21 and 21A high street stone staffordshire t/nos SF513808 and SF355889.
Fully Satisfied
30 August 2006Delivered on: 1 September 2006
Satisfied on: 15 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 2011Delivered on: 24 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 11 grove street, newcastle t/no SF517833. 155 king william street, stoke on trent t/no SF180680. 4 fraser street, stoke on trent t/no SF447212 (for further details of properties charged please refer to form MG01) see image for full details.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Outstanding

Filing History

24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 July 2023Appointment of Mr Yisroel Schreiber as a director on 18 July 2023 (2 pages)
18 July 2023Notification of Yisroel Schreiber as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
5 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Registered office address changed from 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 8 June 2017 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 208,922
(5 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 208,922
(5 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 208,922
(5 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 208,922
(5 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 208,922
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 208,922
(5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 208,922
(5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 208,922
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 208,913.00
(5 pages)
25 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 208,913.00
(5 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Termination of appointment of Eva Hochhauser as a director (1 page)
27 June 2012Termination of appointment of Eva Hochhauser as a director (1 page)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 December 2011Appointment of Mrs Eva Hochhauser as a director (2 pages)
13 December 2011Termination of appointment of Yisroel Schreiber as a director (1 page)
13 December 2011Appointment of Mrs Eva Hochhauser as a director (2 pages)
13 December 2011Termination of appointment of Joshua Josefovitz as a director (1 page)
13 December 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
13 December 2011Termination of appointment of Joshua Josefovitz as a director (1 page)
13 December 2011Termination of appointment of Yisroel Schreiber as a director (1 page)
13 December 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
22 September 2011Appointment of Mrs Eva Hochhauser as a director (2 pages)
22 September 2011Appointment of Mrs Eva Hochhauser as a director (2 pages)
21 September 2011Termination of appointment of Joshua Josefovitz as a director (1 page)
21 September 2011Termination of appointment of Yisroel Schreiber as a director (1 page)
21 September 2011Termination of appointment of Yisroel Schreiber as a director (1 page)
21 September 2011Termination of appointment of Joshua Josefovitz as a director (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
7 February 2009Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA (1 page)
7 February 2009Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA (1 page)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 June 2008Return made up to 01/06/08; no change of members (7 pages)
17 June 2008Return made up to 01/06/08; no change of members (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
18 June 2007Return made up to 01/06/07; no change of members (7 pages)
18 June 2007Return made up to 01/06/07; no change of members (7 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 March 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
16 March 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Registered office changed on 27/09/06 from: 30 catherine road manchester M8 4HF (1 page)
27 September 2006Registered office changed on 27/09/06 from: 30 catherine road manchester M8 4HF (1 page)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Ad 15/02/06--------- £ si 3@1=3 £ ic 8/11 (2 pages)
23 May 2006Ad 15/02/06--------- £ si 3@1=3 £ ic 8/11 (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 14 castlefield avenue salford M7 4GQ (1 page)
16 June 2005Registered office changed on 16/06/05 from: 14 castlefield avenue salford M7 4GQ (1 page)
16 June 2005Ad 06/06/05--------- £ si 7@1=7 £ ic 1/8 (2 pages)
16 June 2005Ad 06/06/05--------- £ si 7@1=7 £ ic 1/8 (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (9 pages)
1 June 2005Incorporation (9 pages)