AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 10th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/25
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/25
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065425500002, created on 2022/04/08
filed on: 25th, April 2022
| mortgage
|
Free Download
(86 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/25
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021/10/19 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/08/31
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/25
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/03/19 - the day director's appointment was terminated
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/24. New Address: Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF. Previous address: Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL England
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/19.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/03/25
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/11/04 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/04 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/11/04 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/04
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/11/04 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/04
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2019/11/04 - the day secretary's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/04
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/05. New Address: Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL. Previous address: Willow Grange Henry Street Rishton Blackburn BB1 4JJ
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/04.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/04.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/25
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/25
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/25 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/25 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/25 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
MR01 |
Registration of charge 065425500001
filed on: 8th, April 2014
| mortgage
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, February 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/02/04.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/25 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 9th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/25 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/03/25 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/25 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/25 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/25 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/05/21 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2008
| incorporation
|
Free Download
(18 pages)
|