CS01 |
Confirmation statement with updates Saturday 30th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Globe House Globe Lane Dukinfield Cheshire SK16 4RF. Change occurred on Tuesday 18th April 2023. Company's previous address: 1 Market Street Ashton-Under-Lyne OL6 6BP England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 17th April 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Market Street Ashton-Under-Lyne OL6 6BP. Change occurred on Wednesday 13th January 2021. Company's previous address: 2B, Progressive Business Park, Groby Road Audenshaw Manchester M34 5HT England.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2B, Progressive Business Park, Groby Road Audenshaw Manchester M34 5HT. Change occurred on Saturday 26th November 2016. Company's previous address: 78 Arundel Street Ashton-Under-Lyne OL6 6RH England.
filed on: 26th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Arundel Street Ashton-Under-Lyne OL6 6RH. Change occurred on Thursday 17th November 2016. Company's previous address: 24 Broad Street Salford Lancashire M6 5BY.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th September 2012
filed on: 6th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2011
| incorporation
|
Free Download
(20 pages)
|