(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 29th March 2022 to Monday 28th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th March 2021 to Monday 29th March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th December 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 10th December 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Hornby Street Heywood OL10 1AA. Change occurred on Tuesday 15th October 2019. Company's previous address: Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Saturday 31st March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd January 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Peine House Hind Hill Street Heywood Lancashire OL10 1JZ. Change occurred on Tuesday 27th October 2015. Company's previous address: C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 2nd September 2013 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th August 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
(CH03) On Monday 2nd September 2013 secretary's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th August 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 20th September 2013 from 7 Hornby Street Heywood Lancashire OL10 1AA
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th August 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th August 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th August 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 24th August 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 30th September 2009 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 9th September 2008 - Annual return with full member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 8th, April 2008
| accounts
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Saturday 1st July 2006. Value of each share 2 £.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Saturday 1st July 2006. Value of each share 2 £.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 5th September 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 5th September 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 2nd October 2006 - Annual return with full member list
filed on: 2nd, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 2nd October 2006 - Annual return with full member list
filed on: 2nd, October 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/06 to 30/06/06
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 30/06/06
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 24th March 2006 New secretary appointed
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 24th March 2006 Director resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 24th March 2006 Secretary resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 24th March 2006 New secretary appointed
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 24th March 2006 Director resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 24th March 2006 Secretary resigned
filed on: 24th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 24th, August 2005
| incorporation
|
Free Download
(9 pages)
|