AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 30th April 2016
filed on: 11th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st January 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Bradshaw Street Heywood Bradshaw Street Heywood OL10 1NZ Great Britain to 1 Bradshaw Street Heywood OL10 1NZ on Tuesday 17th January 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Shelfield Close Rochdale Lancashire OL11 5YE to 1 Bradshaw Street Heywood Bradshaw Street Heywood OL10 1NZ on Sunday 1st January 2017
filed on: 1st, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 23rd February 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th January 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|
AD01 |
Registered office address changed from Unit 4G Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ England to 2 Shelfield Close Rochdale Lancashire OL11 5YE on Wednesday 6th May 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Shelfield Close Rochdale Lancashire OL11 5YE England to 2 Shelfield Close Rochdale Lancashire OL11 5YE on Wednesday 6th May 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2014
| incorporation
|
Free Download
(24 pages)
|