CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 7th May 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 7th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Orchard House 15a Market Street Oakengates Telford TF2 6EL. Change occurred on Monday 9th May 2022. Company's previous address: Ivy House, 3 Brookdale Heath Charnock Chorley PR6 9LY England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ivy House, 3 Brookdale Heath Charnock Chorley PR6 9LY. Change occurred on Tuesday 30th July 2019. Company's previous address: 3 Brookdale Heath Charnock Chorley PR6 9LY England.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Brookdale Heath Charnock Chorley PR6 9LY. Change occurred on Tuesday 30th July 2019. Company's previous address: 1 Bann Street 1 Bann Street Stockport SK3 0EX England.
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 30th June 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Bann Street 1 Bann Street Stockport SK3 0EX. Change occurred on Wednesday 28th December 2016. Company's previous address: 11a Memorial Road Worsley Manchester M28 3AQ.
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 28th February 2015 (was Sunday 31st May 2015).
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 11th June 2013 from 58 Brindley Close Farnworth Bolton BL4 0AG England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2013
| incorporation
|
Free Download
(30 pages)
|