AD01 |
Registered office address changed from B7 Broadlands Heywood Distribution Park Heywood OL10 2TS England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on Monday 28th November 2022
filed on: 28th, November 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th June 2022.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sunday 16th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sunday 16th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit P1 Bay 10 Heywood Distribution Park Heywood Lancashire OL10 2TR England to B7 Broadlands Heywood Distribution Park Heywood OL10 2TS on Thursday 27th June 2019
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 16th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 7th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 13th August 2018
filed on: 20th, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 13th August 2018
filed on: 20th, August 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 13th August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 13th August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th August 2018.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit P1 Bay 7 Mulberry Heywood Distribution Park Heywood Lancashire OL10 2TR England to Unit P1 Bay 10 Heywood Distribution Park Heywood Lancashire OL10 2TR on Monday 25th April 2016
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Wicken Bank Heywood Lancashire OL102LW England to Unit P1 Bay 7 Mulberry Heywood Distribution Park Heywood Lancashire OL10 2TR on Friday 22nd May 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2015
| incorporation
|
Free Download
(8 pages)
|