PSC01 |
Notification of a person with significant control 2023/08/26
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/08/26.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 17th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 6th, February 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/01
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/12/01 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/11. New Address: James House 312 Ripponden Road Oldham OL4 2NY. Previous address: Shaw Moor House Shaw Moor Stalybridge Cheshire SK15 3QT
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/05/29.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/29
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/29
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/28
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, April 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/09/26
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/09/11 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/08/27 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 18th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/26
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/08 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 20th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/09/08 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/06/10.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/08/29 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/14
capital
|
|
AD01 |
Change of registered office on 2012/09/06 from 64 Ladysmith Road Ashton Under Lyne Lancashire OL6 9DD England
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2012
| incorporation
|
Free Download
(7 pages)
|