AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 15th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/19
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/19
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/19
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Abbey Hills Road Oldham Lancashire OL8 2BS on 2021/04/07 to Prospect House 10 Shaw Road Oldham OL1 3LQ
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/06
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/06 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/06
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/19
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/17
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/05/17
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/19
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/06/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/07/17.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/17
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/19
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/17
capital
|
|
AP01 |
New director appointment on 2015/03/09.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/03/09
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/09
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/19
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/01/01 secretary's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/19
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/06/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 6th, March 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/11/29 from 5 Traylen Way Norden Rochdale Lancashire OL12 7PN United Kingdom
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/19
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 22nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/19
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/19
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/08/06
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/10/19.
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2009
| incorporation
|
Free Download
(13 pages)
|