Salford
M7 4HJ
Secretary Name | Mr Yochanan Hochhauser |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(5 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Leicester Road Salford M7 4HJ |
Director Name | Mrs Eva Hochhauser |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2a Catherine Road Manchester M8 4HA |
Director Name | Mr Yisroel Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 2a Catherine Road Manchester M8 4HA |
Director Name | Joshua Josefovitz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Leicester Road Salford M7 4HJ |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Yisroel Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hanover Gardens Salford Lancashire M7 4FQ |
Director Name | Mrs Eva Hochhauser |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 2721111 |
---|---|
Telephone region | Manchester |
Registered Address | The Stables 2a Catherine Road Manchester M8 4HA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £921,549 |
Cash | £2,654 |
Current Liabilities | £152,933 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
15 December 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
18 July 2023 | Appointment of Mr Yisroel Schreiber as a director on 18 July 2023 (2 pages) |
18 July 2023 | Notification of Yisroel Schreiber as a person with significant control on 18 July 2023 (2 pages) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
5 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
8 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 21 July 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 21 July 2012
|
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Termination of appointment of Eva Hochhauser as a director (1 page) |
27 June 2012 | Termination of appointment of Eva Hochhauser as a director (1 page) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 December 2011 | Appointment of Mrs Eva Hochhauser as a director (2 pages) |
13 December 2011 | Termination of appointment of Yisroel Schreiber as a director (1 page) |
13 December 2011 | Appointment of Mrs Eva Hochhauser as a director (2 pages) |
13 December 2011 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
13 December 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
13 December 2011 | Termination of appointment of Yisroel Schreiber as a director (1 page) |
13 December 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Appointment of Mrs Eva Hochhauser as a director (2 pages) |
22 September 2011 | Appointment of Mrs Eva Hochhauser as a director (2 pages) |
21 September 2011 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
21 September 2011 | Termination of appointment of Yisroel Schreiber as a director (1 page) |
21 September 2011 | Termination of appointment of Yisroel Schreiber as a director (1 page) |
21 September 2011 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 June 2008 | Return made up to 01/06/08; no change of members (7 pages) |
17 June 2008 | Return made up to 01/06/08; no change of members (7 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
18 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 March 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
16 March 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 30 catherine road manchester M8 4HF (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 30 catherine road manchester M8 4HF (1 page) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Ad 15/02/06--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
23 May 2006 | Ad 15/02/06--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 14 castlefield avenue salford M7 4GQ (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 14 castlefield avenue salford M7 4GQ (1 page) |
16 June 2005 | Ad 06/06/05--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
16 June 2005 | Ad 06/06/05--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (9 pages) |
1 June 2005 | Incorporation (9 pages) |