AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Green Unit 1 Bridge House 26 Ducie Street Ducie Wharf Manchester Lancashire M1 2DQ to Hollinwood Business Centre Albert Street Oldham OL8 3QL on Wednesday 18th May 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th April 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 31st August 2021 to Monday 28th February 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 1st June 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 6th June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
76.00 GBP is the capital in company's statement on Thursday 11th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
76.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 4th February 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 4th February 2014 secretary's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
76.00 GBP is the capital in company's statement on Thursday 6th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 4th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Monday 28th February 2011 to Wednesday 31st August 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2011.
filed on: 1st, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 1st April 2011 from Unit 1 Bridge House 26 Ducie Street Ducie Wharf Manchester Lancashire M1 2DQ
filed on: 1st, April 2011
| address
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st August 2010 secretary's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 4th February 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th February 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 8th February 2010 from 13-15 Regent Street Nottingham NG1 5BS
filed on: 8th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 22nd April 2009
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Monday 8th December 2008 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2008
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, July 2008
| resolution
|
Free Download
(2 pages)
|
288a |
On Thursday 12th June 2008 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 12th June 2008 Appointment terminated director
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th March 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 7th March 2008 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2008
| incorporation
|
Free Download
(18 pages)
|