AD01 |
Registered office address changed from Chambers Business Centre Chapel Road Hollinwood Oldham Lancs OL8 4QQ to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on Thursday 7th October 2021
filed on: 7th, October 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 1st July 2016
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 14th March 2016 with full list of members
filed on: 7th, September 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 30th April 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th April 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 14th March 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 14th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 14th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st March 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 14th March 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 8th December 2010 from 605 Oldham Road Failsworth Manchester M35 9AN
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th July 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th March 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 20th May 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 16th May 2008
filed on: 16th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: suite 419, imex house 40 princess street manchester M1 6DE
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: suite 419, imex house 40 princess street manchester M1 6DE
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2007
| incorporation
|
Free Download
(19 pages)
|