AP01 |
New director appointment on Wednesday 15th November 2023.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th November 2021 to Thursday 31st March 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 30th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 30th March 2022
filed on: 30th, March 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Unit 1 Aurora Business Park Beacon Way Stockport SK3 0EF England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW at an unknown date
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd December 2020.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE England to Unit 1 Aurora Business Park Beacon Way Stockport SK3 0EF at an unknown date
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE to Unit 1 Aurora Business Park Beacon Way Stockport SK3 0EF on Friday 11th September 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hanley and Co 18 Church Street Ashton-Under-Lyne OL6 6XE
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 8th December 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
CH03 |
On Tuesday 8th December 2015 secretary's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 2nd December 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 10th December 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 4th February 2009
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 5th December 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 5th December 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/11/06
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/11/06
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 11th January 2007
filed on: 11th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 11th January 2007
filed on: 11th, January 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/12/05 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN
filed on: 21st, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/05 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN
filed on: 21st, December 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2005
| incorporation
|
Free Download
(18 pages)
|