(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 20th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th January 2021
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 20th January 2021
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Tuesday 29th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 21st May 2021
filed on: 21st, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 30th October 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 3rd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068684030002 satisfaction in full.
filed on: 3rd, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Monday 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit Arrow Trading Estate Audenshaw Manchester Lancashire M34 5LR England to Unit 2C Arrow Trading Estate Audenshaw Manchester Lancashire M34 5LR on Monday 5th August 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 15th June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3 Park Parade Industrial Estate Wellbeck Street South Ashton-Under-Lyne Lancashire OL6 7PP to Unit Arrow Trading Estate Audenshaw Manchester Lancashire M34 5LR on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068684030002, created on Thursday 30th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST to Unit 3 Park Parade Industrial Estate Wellbeck Street South Ashton-Under-Lyne Lancashire OL6 7PP on Wednesday 4th February 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 22nd May 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 16th May 2014 from Unit 3 Park Parade Industrial Estate Ashton-Under-Lyne Lancashire OL6 7PP United Kingdom
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 23rd, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 2nd February 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 3rd April 2012 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 13th April 2011 from 157 Old Street Ashton-Under-Lyne Lancashire OL6 7SQ England
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 4th April 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 3rd April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 17th March 2010 from 117 Bucklow Gardens Lymm Cheshire WA13 9RQ
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 30th June 2010. Originally it was Friday 30th April 2010
filed on: 17th, March 2010
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|