CS01 |
Confirmation statement with no updates 11th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 20th August 2021
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2021
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th December 2019
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074619070004, created on 24th July 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd December 2019. New Address: 15 Hawksley Street Oldham OL8 4PQ. Previous address: Unit 5 Greenhalgh Street Failsworth Manchester Lancs M35 0BW
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th December 2018
filed on: 15th, September 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074619070003, created on 27th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 28th December 2017
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 25th December 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th December 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 27th December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th December 2013
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 29th December 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th December 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th December 2012 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Pool Street Oldham OL8 1LJ United Kingdom on 7th January 2011
filed on: 7th, January 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(19 pages)
|