GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-27
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-08-29 to 2021-08-28
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-04-19
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-04-19
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-27
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-30 to 2020-08-29
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-27
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-08-31 to 2019-08-30
filed on: 24th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-27
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-27
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-27
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-10-04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 2017-03-30
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-27
filed on: 12th, September 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 2nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-08-27 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-17: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 3rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-08-27 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-09: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-08-27 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-06: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 2013-09-06
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 24th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-08-27 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 22nd, May 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2011-11-08
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-08-27 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 2011-10-26
filed on: 26th, October 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2010-08-27
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-27 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-27 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-08-27 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-08-27 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-09-29
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-09-22 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-09-22 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-09-22 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-09-22 Secretary appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/2008 from reedham house 31 king street west manchester M3 2PJ
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-08-28 Appointment terminated director
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, August 2008
| incorporation
|
Free Download
(9 pages)
|