CS01 |
Confirmation statement with updates November 4, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 4, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 4, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 4, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from October 31, 2019 to December 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Globe Works Queensway Rochdale Greater Manchester OL11 2QY to Unit 1 Roeacre Business Park Bradshaw Street Heywood Lancshire OL10 1PN on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CH03 |
On January 28, 2020 secretary's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 4, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 4, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 19, 2018 secretary's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 4, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 30, 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 4, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 4, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 4, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074294360001
filed on: 17th, June 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: Unit C Springfield Industrial Estate Samuel Street Failsworth Greater Manchester M35 0GA
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 4, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 8, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 4, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2011 to October 31, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 29, 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 4, 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 3, 2010. Old Address: 26 Fisherfield Norden Rochdale Lancashire OL12 7QS England
filed on: 3rd, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(23 pages)
|