(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2B Norwich Mill Norwich Street Rochdale OL11 1LJ United Kingdom to 10 Park Place Manchester M4 4EY on October 5, 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 2, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 9, 2016: 1.00 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 25, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1D Moss Mill Woodbine Street East Rochdale OL16 5LB England to Unit 2B Norwich Mill Norwich Street Rochdale OL11 1LJ on January 10, 2019
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094802490004, created on November 6, 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094802490003, created on November 16, 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094802490002, created on October 24, 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094802490001, created on April 6, 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Mere Lane Rochdale OL11 3TD England to Unit 1D Moss Mill Woodbine Street East Rochdale OL16 5LB on October 26, 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On November 9, 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 9, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 30, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 41 Mere Lane Rochdale OL11 3TD England to 41 Mere Lane Rochdale OL11 3TD on May 30, 2016
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(24 pages)
|