AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 17th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
17th September 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
17th September 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2020
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th May 2020. New Address: 354a Hollinwood Avenue Manchester M40 0JB. Previous address: Broadway House 74 Broadway Street Oldham OL8 1LR
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd July 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th June 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1B Smithy Street Ramsbottom Bury Lancashire BL0 9AT England on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
19th June 2013 - the day director's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2013
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
19th June 2013 - the day secretary's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th June 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19-21 Bolton Street Ramsbottom Bury Lancashire BL0 9HU United Kingdom on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2012
| incorporation
|
Free Download
(9 pages)
|