MR01 |
Registration of charge 067563640004, created on 2023/11/29
filed on: 6th, December 2023
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067563640003, created on 2023/12/01
filed on: 1st, December 2023
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Charge 067563640002 satisfaction in full.
filed on: 3rd, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2022/09/01
filed on: 9th, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/05/09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067563640002, created on 2023/04/17
filed on: 19th, April 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2022/05/31 from 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/18
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/02
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067563640001, created on 2022/05/26
filed on: 10th, June 2022
| mortgage
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 2021/07/22
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/07/22
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 219 Manchester Road Hollinwood Oldham OL8 4QY England on 2021/10/20 to 25 Clarendon Place Hyde SK14 2nd
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Clarendon Place Hyde SK14 2nd England on 2021/10/18 to 219 Manchester Road Hollinwood Oldham OL8 4QY
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/08/02.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 the Uplands Mossley Ashton-Under-Lyne Lancashire OL5 9EZ on 2021/08/03 to 25 Clarendon Place Hyde SK14 2nd
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/07/22 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/22
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/07/22
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/05/04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/24
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/24
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/24
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/24
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/24
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/24
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/19
capital
|
|
CH01 |
On 2013/11/20 director's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/24
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/24
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/02/29 from 6 Dean Street Mossley Ashton-Under-Lyne Greater Manchester OL5 0PE
filed on: 29th, February 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 19th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/24
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/24
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/11/26 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/11/25 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2008
| incorporation
|
Free Download
(14 pages)
|
288b |
On 2008/11/24 Appointment terminated secretary
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|