(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 16 Paley Road Bradford BD4 7EJ England on Fri, 18th Jun 2021 to 150 Grange Avenue Oldham OL8 4EQ
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Paley Road Bradford BD4 7EJ England on Fri, 18th Jun 2021 to 150 Grange Avenue Oldham OL8 4EQ
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 150 Grange Avenue Oldham Lancs OL8 4EQ on Sat, 21st Nov 2020 to 16 Paley Road Bradford BD4 7EJ
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Apr 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Sep 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Oct 2018
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Oct 2018 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Oct 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 8th Oct 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sat, 1st Apr 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 3rd, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Aug 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Aug 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Aug 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 5th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Aug 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 3rd, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Aug 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 10th Sep 2009 with complete member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Mon, 27th Oct 2008 with complete member list
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/09/07 from: lord house 51 lord street manchester M3 1HE
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Wed, 5th Sep 2007 New director appointed
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 5th Sep 2007 New secretary appointed
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/09/07 from: lord house 51 lord street manchester M3 1HE
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Wed, 5th Sep 2007 New director appointed
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 5th Sep 2007 New secretary appointed
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 4th Sep 2007 Director resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Sep 2007 Secretary resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Sep 2007 Director resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Sep 2007 Secretary resigned
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(6 pages)
|