TM01 |
Director's appointment was terminated on March 22, 2024
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 7, 2024 new director was appointed.
filed on: 7th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 28, 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 18, 2021) of a secretary
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Thornley Crescent Grotton Oldham OL4 5QX. Change occurred on November 18, 2021. Company's previous address: 13 Sutton Road Poynton Stockport Cheshire SK12 1SU.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 10, 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 8, 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
On November 20, 2013 new director was appointed.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 19, 2013. Old Address: 8 Walmersley Old Road Bury Lancashire BL9 6SQ
filed on: 19th, November 2013
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 18, 2013
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2011 new director was appointed.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 9, 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 4th, February 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2010: 19.00 GBP
filed on: 18th, May 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2010: 19.00 GBP
filed on: 18th, May 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(5 pages)
|
288b |
On July 17, 2009 Appointment terminated director
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 14, 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On September 16, 2008 Appointment terminated secretary
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 5, 2008 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/06/2008 from 8 walmersley road bury lancashire BL9 6SQ
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2008 from 19 st mary's place bury lancashire BL8 4HZ
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On March 18, 2008 Secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 18, 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 31, 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 31, 2007 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
288b |
On August 30, 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 30, 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 30, 2007 New secretary appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 30, 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 30, 2007 New secretary appointed
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 30, 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(33 pages)
|