CH01 |
On Tue, 30th Jan 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2024
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066192600002, created on Wed, 6th Dec 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(35 pages)
|
TM01 |
Tue, 5th Dec 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Dec 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 5th Dec 2023 - the day secretary's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Dec 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Dec 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066192600001, created on Mon, 10th Feb 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 3.00 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 14th Jun 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 14th Jun 2017 secretary's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 3rd Feb 2017 secretary's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Feb 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 25th Nov 2016. New Address: Samper House Unit 2 Shawclough Trading Estate Rochdale Lancashire OL12 6nd. Previous address: 46 Foxglove Court Rochdale Lancashire OL12 6XF
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Jun 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Wed, 4th Nov 2015 secretary's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 2.00 GBP
capital
|
|
CH01 |
On Wed, 4th Nov 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Nov 2015. New Address: 46 Foxglove Court Rochdale Lancashire OL12 6XF. Previous address: 24 Lowerfold Drive Shawclough Rochdale Lancs OL12 7JA
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 13th Nov 2014: 2.00 GBP
capital
|
|
AP03 |
New secretary appointment on Fri, 13th Jun 2014
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
TM02 |
Wed, 4th Jun 2014 - the day secretary's appointment was terminated
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Jun 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 10th Oct 2013: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jun 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jun 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Jun 2010 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 1st, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(16 pages)
|