CS01 |
Confirmation statement with updates 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 20th, September 2023
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 12th September 2023
filed on: 20th, September 2023
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom on 16th May 2023 to 33 Gibbet Street Halifax HX1 5BA
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th June 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3.11 Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL England on 23rd March 2023 to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England on 14th September 2021 to 3.11 Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Ivy Business Centre Crown Street Manchester M35 9BG England on 21st August 2019 to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP on 20th August 2018 to The Ivy Business Centre Crown Street Manchester M35 9BG
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Norbreck Landmere Lane Nottingham NG12 4DG United Kingdom on 27th August 2013
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 19th, June 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 19th June 2013: 140050.00 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, April 2013
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, December 2012
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th November 2012: 147468.00 GBP
filed on: 26th, November 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2012: 147469.00 GBP
filed on: 19th, November 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(35 pages)
|