CS01 |
Confirmation statement with updates January 15, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW. Change occurred at an unknown date. Company's previous address: 18 Church Street Ashton-Under-Lyne OL6 6XE England.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 18 Church Street Ashton-Under-Lyne OL6 6XE.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 10.00 GBP
capital
|
|
AD01 |
New registered office address 6 Oak Dene Close Greenfield Oldham OL3 7JB. Change occurred on January 4, 2016. Company's previous address: 137 Lane Head Road Oldham OL4 5RT.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2009
filed on: 31st, March 2010
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/03/2009 from blake house, 11 high street lees oldham lancashire OL4 3BH
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On February 12, 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 10 shares on January 24, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On February 12, 2007 New secretary appointed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 12, 2007 New secretary appointed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 12, 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 10 shares on January 24, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On January 21, 2007 Secretary resigned
filed on: 21st, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 21, 2007 Director resigned
filed on: 21st, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 21, 2007 Secretary resigned
filed on: 21st, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 21, 2007 Director resigned
filed on: 21st, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(11 pages)
|