AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/08
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/08
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021/02/04
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/08
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/02/04 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/25. New Address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX. Previous address: 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD England
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/04
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/12/08
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/08
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/12/08
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/07/17. New Address: 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD. Previous address: 2 Lees Road Mossley Ashton-Under-Lyne Lancashire OL5 0PF
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/04
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/08
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/08 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/12/08 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, July 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/12/08 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/12
capital
|
|
AD01 |
Change of registered office on 2013/10/10 from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/08 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/08 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 1st, September 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/03/31, originally was 2010/12/31.
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/08 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/12/07 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2010/01/15
filed on: 26th, February 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/02/24 from 768 Ashton Road Oldham Lancashire OL8 3HW United Kingdom
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/02/24.
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/01/14 from 39a Leicester Road Salford Manchester M7 4AS United Kingdom
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
2010/01/14 - the day director's appointment was terminated
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2009
| incorporation
|
Free Download
(22 pages)
|