CS01 |
Confirmation statement with no updates December 17, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Suit 1 J2 Business Park Bridge Hall Lane Bury BL9 7NY England to Unit 31 Chamberhall Street Peel Mills Bury BL9 0LU on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate HG1 1EP England to Suit 1 J2 Business Park Bridge Hall Lane Bury BL9 7NY on January 2, 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2016
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 31 Peel Mills Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU to C/O C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate HG1 1EP on September 30, 2016
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 17, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 15, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 28, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 35 Peel Mills Industrial Estate Chamber Hall Street Bury Lancashire BL9 0LU to Unit 31 Peel Mills Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU on November 28, 2014
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On November 14, 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2014: 100.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 15, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 11th, March 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to December 31, 2011
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
CH03 |
On October 1, 2012 secretary's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 15, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 17, 2012. Old Address: C/O Mike Judge Legal Services 11-13 Cheetham Street Rochdale OL16 1DG England
filed on: 17th, October 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 29th, June 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(25 pages)
|