CS01 |
Confirmation statement with no updates 2023-08-02
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-02
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-15
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 058940530001 in full
filed on: 7th, July 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-15
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-02
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-02
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058940530002, created on 2020-08-06
filed on: 10th, August 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-02
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-02
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-09-20
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-20 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-02
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-02
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-02
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-25: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-02
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-02
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-07-18
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-07-18
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ryefields Brownhill Lane Uppermill Oldham Lancashire OL3 6BZ on 2013-07-18
filed on: 18th, July 2013
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 058940530001
filed on: 12th, July 2013
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-02
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-02
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 8th, April 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 10th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-02
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-02
filed on: 7th, January 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 7th, October 2009
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 31st, October 2008
| resolution
|
Free Download
(2 pages)
|
363s |
Period up to 2008-09-16 - Annual return with full member list
filed on: 16th, September 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Prev ext from 31/08/2007 to 31/12/2007
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-12-31
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2008-02-20 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On 2008-02-20 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-02-20 New secretary appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-20 New secretary appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/08 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
363s |
Period up to 2008-02-20 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On 2008-02-20 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-05 Secretary resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-05 New secretary appointed
filed on: 5th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-09-05 New director appointed
filed on: 5th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-09-05 Director resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-05 New secretary appointed
filed on: 5th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-09-05 Director resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-05 Secretary resigned
filed on: 5th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-05 New director appointed
filed on: 5th, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2006
| incorporation
|
Free Download
(20 pages)
|