AD01 |
Change of registered address from 139-143 Union Street Oldham OL1 1TE England on 9th November 2023 to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094273070002 in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094273070001 in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094273070004, created on 28th April 2021
filed on: 14th, May 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094273070003, created on 28th April 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 141-143 Union Street Oldham OL1 1TE United Kingdom on 16th November 2017 to 139-143 Union Street Oldham OL1 1TE
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 139-143 Union Street Oldham OL1 1TE England on 16th November 2017 to 139-143 Union Street Oldham OL1 1TE
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094273070002, created on 3rd January 2017
filed on: 14th, January 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094273070001, created on 28th November 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th November 2016
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st October 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 18th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 15th May 2015 to 141-143 Union Street Oldham OL1 1TE
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 1.00 GBP
capital
|
|