AA01 |
Current accounting period extended from 30th September 2023 to 31st March 2024
filed on: 5th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 22nd August 2022 secretary's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Hanley & Co 18 Church Street Ashton-Under-Lyne OL6 6XE England at an unknown date to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW at an unknown date
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE on 22nd April 2021 to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE at an unknown date
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2018
filed on: 16th, January 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, January 2018
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hanley & Co 18 Church Street Ashton-Under-Lyne OL6 6XE at an unknown date
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 25th August 2009 with complete member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2007
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 30th, July 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 30/09/2007
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 15th October 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 22nd August 2008 with complete member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 98 shares on 22nd August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 22nd August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 4th October 2007 New secretary appointed;new director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 4th October 2007 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 4th October 2007 New secretary appointed;new director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 4th October 2007 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 29th August 2007 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th August 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th August 2007 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th August 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(6 pages)
|