AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, March 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 30, 2020 (was December 31, 2020).
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096273040001, created on June 2, 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Bank Street Whitefield Manchester M45 7JF. Change occurred on May 16, 2019. Company's previous address: First Floor, Parkgates Bury New Road Prestwich Manchester M25 0JW England.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 1, 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Parkgates Bury New Road Prestwich Manchester M25 0JW. Change occurred on June 1, 2018. Company's previous address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA. Change occurred on March 29, 2017. Company's previous address: C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE England.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 6, 2017
filed on: 6th, February 2017
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE. Change occurred on June 20, 2016. Company's previous address: Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2016
filed on: 22nd, July 2015
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on June 8, 2015: 1.00 GBP
capital
|
|