CS01 |
Confirmation statement with no updates 2023/10/22
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 30th, March 2023
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to 2022/03/29, originally was 2022/03/30.
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/22
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 4th, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/22
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/30
filed on: 30th, March 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/22
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074157750001, created on 2020/08/28
filed on: 16th, September 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/30
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/10/22
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/01/09 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/09 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Raylees Ramsbottom Bury Lancashire BL0 9HW on 2019/01/09 to Under Pendle House Barley Nelson Lancashire BB9 6LQ
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/30
filed on: 18th, December 2018
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2018/10/20
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/22
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/10/20
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/30
filed on: 19th, March 2018
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/22
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/22
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/22
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|
AP01 |
New director appointment on 2014/06/20.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/22
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/13 from 1 St. Pauls Street Ramsbottom Bury Lancashire BL0 9BW
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/05/13 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/22
filed on: 25th, October 2012
| annual return
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2012/03/31
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oggle it LIMITEDcertificate issued on 21/06/12
filed on: 21st, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/05/30
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2012/03/31 from 2011/12/31
filed on: 12th, June 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/31 from 1 St Pauls Street Bury Lancashire BL0 9BW
filed on: 31st, May 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/05/02
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/02 from 1St Floor St Georges House Peter Street Manchester M2 3NQ United Kingdom
filed on: 2nd, May 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/11/03
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/03
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/22
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/11/03
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/10/31
filed on: 8th, February 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/10.
filed on: 10th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/10.
filed on: 10th, November 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2010
| incorporation
|
Free Download
(36 pages)
|