CS01 |
Confirmation statement with no updates 2023/09/15
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/15
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/15
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/15
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/15
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 57 Cornish Way Oldham Lancashire OL2 6JY United Kingdom on 2019/06/12 to 7 Gaskell Street Bolton Lancashire BL1 2QU
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Gaskell Street Bolton Lancashire BL1 2QU United Kingdom on 2019/06/04 to 57 Cornish Way Oldham Lancashire OL2 6JY
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on 2015/12/01
filed on: 6th, September 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/12/01
filed on: 6th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2015/12/01
filed on: 6th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2015/10/09 secretary's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/10/09 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/11/17
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/09/15
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/15
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 2015/11/24 to 7 Gaskell Street Bolton Lancashire BL1 2QU
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/15
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/15
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/18
capital
|
|
AD01 |
Change of registered office on 2013/10/10 from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/15
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/12/20 from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2012
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/15
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/15
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 25th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2011/07/01 secretary's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/07/01 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/25 from 16 Edward Courts Altrincham Business Park George Richards Way Altrincham England WA14 5GL United Kingdom
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2011/02/25 secretary's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/02/21 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/15
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 20th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/15
filed on: 11th, December 2009
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2009/12/31. Originally it was 2009/09/30
filed on: 11th, December 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/09/23 Secretary appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/09/23 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/09/16 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/09/16 Appointment terminated secretary
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, September 2008
| incorporation
|
Free Download
(9 pages)
|