CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 25th Sep 2021. New Address: 82 Reddish Road Reddish Stockport Cheshire SK5 7PU. Previous address: Flat C 500 Rochdale Road Harpurhey Manchester Lancashire M9 5AR England
filed on: 25th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Aug 2021. New Address: Flat C 500 Rochdale Road Harpurhey Manchester Lancashire M9 5AR. Previous address: Chichester House 2 Chichester Street Rochdale OL16 2AX England
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Sep 2019. New Address: Chichester House 2 Chichester Street Rochdale OL16 2AX. Previous address: Lee & Co 116-118 Oldham Road Manchester M4 6AG
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 22nd, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(24 pages)
|