TM01 |
Director's appointment was terminated on 2024-01-18
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-25
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 9th, June 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-31
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-11-01
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-31
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-25
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-07-23
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 2nd, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-15
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-01
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-07-01
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-15
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-30
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-15
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-13
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-13
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-15
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-11-02) of a secretary
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-11-02
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-06
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, April 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-05
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-10-12
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-07
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-01
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU. Change occurred on 2016-01-05. Company's previous address: 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-01
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-01
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-01
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 6th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-05
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-20
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-20
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 21st, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-05
filed on: 7th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, May 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-05
filed on: 12th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 19th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-05
filed on: 5th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 14th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-05
filed on: 7th, December 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/01/2010
filed on: 28th, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(13 pages)
|