CS01 |
Confirmation statement with no updates 16th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th August 2023. New Address: 67 Windsor Road Prestwich Manchester M25 0DB. Previous address: Highfield East Lee Lane Todmorden Lancashire OL14 8RW England
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 063447390003, created on 30th April 2021
filed on: 1st, May 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 063447390002, created on 8th November 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st October 2015. New Address: Highfield East Lee Lane Todmorden Lancashire OL14 8RW. Previous address: Unit 8a Greenvale Business Park Todmorden Road Littleborough Rochdale Lancashire OL15 9FG
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th August 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th August 2014 with full list of members
filed on: 17th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th August 2013 with full list of members
filed on: 18th, August 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th August 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th August 2012 with full list of members
filed on: 4th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th August 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 7th, July 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th August 2010 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 16th, May 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 26th September 2009 with shareholders record
filed on: 26th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 29th August 2009 Appointment terminated director
filed on: 29th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 29th August 2009 Appointment terminated secretary
filed on: 29th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/2008 from falcon business centre victoria street chadderton, oldham lancs OL9 0HB
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 19th August 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(9 pages)
|