CS01 |
Confirmation statement with no updates 2023-03-09
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-09
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 20th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-09
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-09
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Valley Mews Greenfield Oldham Yorkshire OL3 7FH. Change occurred on 2019-05-06. Company's previous address: 16 Midgrove Delph Oldham OL3 5EJ.
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-09
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 9th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-09
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 19th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-19: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-08: 1.00 GBP
capital
|
|
AD01 |
New registered office address 16 Midgrove Delph Oldham OL3 5EJ. Change occurred on 2015-10-08. Company's previous address: 43 High Street Uppermill Oldham Lancashire OL3 6HS.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 2nd, January 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 1.00 GBP
capital
|
|
CH01 |
On 2014-05-14 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-28
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-28
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-27
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-16
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from W2, 204 Woodend Mill, Manchester Road Mossley Oldham Lancashire OL5 9RR on 2012-06-18
filed on: 18th, June 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-18
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-06-20
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit W204 Warmco Industrial Park Manchester Road Mossley Tameside OL5 9AY United Kingdom on 2011-05-10
filed on: 10th, May 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-10
filed on: 10th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-06
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|