AD01 |
New registered office address C/O Horsfields, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED. Change occurred on October 19, 2022. Company's previous address: Unit 6a Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England.
filed on: 19th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 22, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 22, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6a Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX. Change occurred on September 19, 2017. Company's previous address: Uni6a Trans Pennine Trading Estate, Gorrells Way Rochdale OL11 2PX England.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 18, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Uni6a Trans Pennine Trading Estate, Gorrells Way Rochdale OL11 2PX. Change occurred on January 5, 2017. Company's previous address: 43 Brideoak Street Manchester M8 0PN England.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 43 Brideoak Street Manchester M8 0PN. Change occurred on August 30, 2016. Company's previous address: Unit 1, Mastronics Ltd 21 Broughton Road East Salford M6 6GL England.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1, Mastronics Ltd 21 Broughton Road East Salford M6 6GL. Change occurred on March 18, 2016. Company's previous address: Unit 4 21 Broughton Road East Salford M6 6GL England.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 15, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 4 21 Broughton Road East Salford M6 6GL. Change occurred on March 15, 2016. Company's previous address: 61-63 Wellington Road North Stockport Cheshire SK4 1HS.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068481220001, created on February 24, 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 13, 2012. Old Address: 321 Dickenson Road Longsight Manchester Lancashire M13 0NR United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2009
| incorporation
|
Free Download
(12 pages)
|