(CS01) Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Aug 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Aug 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Aug 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Aug 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Aug 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 2B Cowm Top Business Park Cowm Top Lane Rochdale OL11 2QA England on Wed, 12th Aug 2020 to Ensor Mill Queensway Rochdale OL11 2NU
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Oct 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Sep 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 168 Lee Lane Horwich Bolton Lancashire BL67AF on Tue, 27th Sep 2016 to Unit 2B Cowm Top Business Park Cowm Top Lane Rochdale OL11 2QA
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 13th May 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Sep 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 10.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 7th Jul 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(23 pages)
|