AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st February 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th January 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st February 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th August 2022.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, June 2022
| incorporation
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th January 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th January 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th January 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th January 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Kap Hq 12 Barlow Street Rochdale Lancashire OL16 1TG. Change occurred on Tuesday 7th April 2015. Company's previous address: 67 Oldham Road Rochdale Lancashire OL16 5QR.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 23rd January 2015
filed on: 23rd, January 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
850.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
SH01 |
850.00 GBP is the capital in company's statement on Tuesday 6th January 2015
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th January 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th January 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th January 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st August 2010
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th July 2010 from 28 Merefield Street Rochdale Lancashire OL11 3RU United Kingdom
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th July 2010.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th January 2010
filed on: 10th, March 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 29th January 2010.
filed on: 29th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2010
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|