CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 17th Jul 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th May 2022 new director was appointed.
filed on: 14th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Feb 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 29th Oct 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Oct 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Oct 2021: 200.00 GBP
filed on: 4th, November 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Oct 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jul 2017
filed on: 17th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 20th Aug 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jul 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Feb 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 7th Oct 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Bluebell Drive Rochdale OL11 3PD England on Thu, 17th Jul 2014 to 129 Drake Street Rochdale Lancashire OL16 1PZ
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(24 pages)
|