CS01 |
Confirmation statement with no updates 2024/01/16
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/16
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020/11/12 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/12
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/12
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/12 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/07. New Address: Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG. Previous address: 139-143 Union Street Oldham OL1 1TE England
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 28th, January 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
2019/11/16 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/17.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/16
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/17
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/17
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 3rd, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/27. New Address: 139-143 Union Street Oldham OL1 1TE. Previous address: 141 Union Street Oldham Lancashire OL1 1TE
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/11
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/11 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/06/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/11 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/11 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/09/25
filed on: 1st, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/01.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2013
| incorporation
|
Free Download
(21 pages)
|