TM01 |
Director's appointment was terminated on Wednesday 18th June 2025
filed on: 26th, June 2025
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 22nd June 2025
filed on: 26th, June 2025
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th June 2025
filed on: 25th, June 2025
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th May 2025.
filed on: 20th, May 2025
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th May 2025.
filed on: 19th, May 2025
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 18th May 2025.
filed on: 18th, May 2025
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2025.
filed on: 13th, May 2025
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2025.
filed on: 13th, May 2025
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th March 2025.
filed on: 18th, March 2025
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Slackcote Hall Slackcote Lane Delph Oldham OL3 5TD. Change occurred on Tuesday 18th March 2025. Company's previous address: Office 19 Arrow Mill Queensway Rochdale OL11 2YW England.
filed on: 18th, March 2025
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th March 2025
filed on: 18th, March 2025
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 19 Arrow Mill Queensway Rochdale OL11 2YW. Change occurred on Tuesday 27th August 2024. Company's previous address: Walton Mill Millstream Lane Manchester M40 1GT England.
filed on: 27th, August 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 25th, June 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Walton Mill Millstream Lane Manchester M40 1GT. Change occurred on Tuesday 19th December 2017. Company's previous address: Old School Stamford House Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 18th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th September 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Old School Stamford House Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA. Change occurred on Thursday 6th November 2014. Company's previous address: Stanford House 1-3 Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th September 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Wednesday 15th October 2014
capital
|
|
CH01 |
On Wednesday 17th September 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Stanford House 1-3 Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA. Change occurred on Friday 5th September 2014. Company's previous address: Essex House Kelsall Street Oldham OL9 6HR United Kingdom.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Tuesday 1st October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th September 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(2 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Friday 23rd March 2012
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Friday 30th March 2012
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 28th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Wednesday 28th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on Wednesday 28th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Wednesday 28th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 28th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Wednesday 28th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th September 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
SH01 |
7.00 GBP is the capital in company's statement on Wednesday 8th June 2011
filed on: 14th, June 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 27th May 2011
filed on: 8th, June 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 17th May 2011
filed on: 8th, June 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 3rd May 2011
filed on: 10th, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 8th March 2011
filed on: 22nd, March 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd March 2011
filed on: 22nd, March 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2010
| incorporation
|
Free Download
(18 pages)
|