CS01 |
Confirmation statement with no updates Sunday 19th November 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 8th January 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7 st. Petersgate Stockport Cheshire SK1 1EB. Change occurred on Wednesday 17th August 2022. Company's previous address: 39 - 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th April 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 093189270001 satisfaction in full.
filed on: 19th, May 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2015
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 30th November 2015
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 39 - 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP. Change occurred on Wednesday 30th March 2016. Company's previous address: Dean House Suthers Street Oldham OL9 7th England.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 17th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Wednesday 17th February 2016
capital
|
|
AD01 |
New registered office address Dean House Suthers Street Oldham OL9 7th. Change occurred on Wednesday 17th February 2016. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2015
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093189270001
filed on: 19th, December 2014
| mortgage
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th November 2014
filed on: 16th, December 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, December 2014
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 16th, December 2014
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, December 2014
| resolution
|
Free Download
(2 pages)
|
SH19 |
50.00 GBP is the capital in company's statement on Monday 8th December 2014
filed on: 8th, December 2014
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 24/11/14
filed on: 8th, December 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 8th, December 2014
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2014
| incorporation
|
Free Download
(35 pages)
|