(CS01) Confirmation statement with updates 2024-03-04
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-03-04
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-03-04
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 8th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-04
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 9th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-03-04
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2019-12-10 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-10
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-10
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham to C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2019-12-10
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-04
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-04
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017-03-07 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-07 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-12-23 secretary's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-03-04 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-03-04 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-03-04 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-03-04 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-12-01 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-01 director's details were changed
filed on: 5th, March 2013
| officers
|
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Mansfield Avenue Denton Manchester England M34 3NS on 2012-11-30
filed on: 30th, November 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Staub & Co 1 Roman Street Mossley Ashton-Under-Lyne Lancashire OL5 0RX on 2012-06-01
filed on: 1st, June 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-04 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-03-04 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, November 2010
| accounts
|
|
(AR01) Annual return made up to 2010-03-04 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 7th, December 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/08/2009 from staub & co chartered accountants 3 abbeydale close the 18TH fairway ashton-under-lyne OL6 9AS
filed on: 17th, August 2009
| address
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-04-09
filed on: 9th, April 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 11th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2008-04-16
filed on: 16th, April 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 11th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 11th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2007-03-28
filed on: 28th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to 2007-03-28
filed on: 28th, March 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 24th, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 24th, November 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to 2006-03-30
filed on: 30th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to 2006-03-30
filed on: 30th, March 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2005
| incorporation
|
Free Download
(12 pages)
|