(CS01) Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 7th April 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Blackdown Grove Oldham OL8 3WH. Change occurred on Thursday 13th February 2020. Company's previous address: 1 Clarence Street Stalybridge SK15 1QP England.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Thursday 3rd January 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 29th September 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 29th September 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Clarence Street Stalybridge SK15 1QP. Change occurred on Tuesday 3rd October 2017. Company's previous address: 2 Holden Clough Drive Ashton-Under-Lyne Lancashire OL7 9th.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 2nd September 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 9th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 9th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 9th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 3rd July 2014.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
(AP01) New director appointment on Wednesday 22nd May 2013.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(20 pages)
|