AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st January 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th April 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 24th April 2013
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th April 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th April 2012 secretary's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th April 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(14 pages)
|
363a |
Annual return up to 13th April 2009 with shareholders record
filed on: 13th, April 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 21/03/2009 from bridge house mellor street rochdale lancashire OL12 6AA
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 27th February 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/2009 from 2ND floor levi house, bury old road, salford manchester M7 4QX
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
363s |
Annual return up to 28th July 2007 with shareholders record
filed on: 28th, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 28th July 2007 with shareholders record
filed on: 28th, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2006
filed on: 13th, February 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2006
filed on: 13th, February 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to 20th June 2006 with shareholders record
filed on: 20th, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 20th June 2006 with shareholders record
filed on: 20th, June 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On 9th August 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 1st May 2005. Value of each share 1 £, total number of shares: 2.
filed on: 9th, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 1st May 2005. Value of each share 1 £, total number of shares: 2.
filed on: 9th, August 2005
| capital
|
Free Download
(2 pages)
|
288b |
On 9th August 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 9th August 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 9th August 2005 Director resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 9th August 2005 Director resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2005
| incorporation
|
Free Download
(15 pages)
|