TM01 |
Director appointment termination date: December 15, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 22, 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE to 1-2 Charterhouse Mews London EC1M 6BB on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on August 19, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 19, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 22, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 21, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 2, 2017
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 2, 2017
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(18 pages)
|
PSC02 |
Notification of a person with significant control September 17, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 17, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Chichester House 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Chichester House Chichester Street, Rochdale, Lancashire, OL16 2AU, United Kingdom to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on March 2, 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086448830003, created on February 4, 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086448830002, created on October 2, 2015
filed on: 12th, October 2015
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: September 17, 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 17, 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 14, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 4, 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M21EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on March 13, 2015
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 9, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086448830001
filed on: 4th, April 2014
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2013
| incorporation
|
|