CS01 |
Confirmation statement with updates 2024-02-23
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 7th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-02-23
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-12-07: 8.00 GBP
filed on: 23rd, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-01-04
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2022-12-07
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-12-07
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-11-29 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-29 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-10-31 secretary's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 110 Spotland Bridge Mill Mellor Street Rochdale Lancashire OL11 5BU to Unit 3 Sandbrook Business Park Sandbrook Way Rochdale Greater Manchester OL11 1LQ on 2022-10-31
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-10-31
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-31 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-31 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-13
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-13 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-08 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 18th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-01-04
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-05-15
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 3rd, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-04
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2017-08-22
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-22
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-04 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-04 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-04 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 9.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-01-04 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-04 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-04 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2010-01-31
filed on: 28th, October 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2010-01-04 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010-01-30 secretary's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-30 director's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-30 director's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-01-31
filed on: 10th, September 2009
| accounts
|
Free Download
(16 pages)
|
288c |
Director and secretary's change of particulars
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-06-11
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/2009 from 10 smethurst hall road bury lancashire BL9 7TP
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(12 pages)
|