AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 20th Aug 2020. New Address: 27 Manchester Road Nelson BB9 7JD. Previous address: 27 27 Manchester Road Nelson BB9 7JD England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Aug 2020. New Address: 27 27 Manchester Road Nelson BB9 7JD. Previous address: 27 Manchester Road Nelson BB9 7EH England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Wed, 12th Sep 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 12th Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 12th Sep 2018
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Sep 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: 27 Manchester Road Nelson BB9 7EH. Previous address: C/O Ruksana Alyas 125 Drake Street Rochdale Lancashire OL16 1PZ
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Apr 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Apr 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Jun 2012. Old Address: C/O Shakeel Mohammed 101 Heights Avenue Rochdale Lancashire OL12 6JH United Kingdom
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 19th Oct 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Sep 2011. Old Address: 125 Drake Street Rochdale OL16 1PZ United Kingdom
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Sep 2011 - the day director's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 23rd Sep 2011 - the day secretary's appointment was terminated
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 7th Sep 2011
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Sep 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 7th Sep 2011 - the day secretary's appointment was terminated
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Sep 2011 - the day director's appointment was terminated
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2010
| incorporation
|
|