(CS01) Confirmation statement with no updates Saturday 18th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118432180009, created on Wednesday 27th April 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118432180008, created on Friday 18th March 2022
filed on: 21st, March 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118432180007, created on Tuesday 15th March 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 20th December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Larchfeild Close Royton Oldham Larchfield Close Royton Oldham OL2 6ZB England to 7 Larchfield Close Royton Oldham OL2 6ZB on Monday 20th December 2021
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 47 Highlands Royton Oldham OL2 5HL England to 7 Larchfeild Close Royton Oldham Larchfield Close Royton Oldham OL2 6ZB on Saturday 28th August 2021
filed on: 28th, August 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 118432180006, created on Wednesday 2nd June 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 118432180005, created on Wednesday 2nd June 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 118432180004, created on Monday 8th March 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 118432180003, created on Monday 8th March 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th November 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118432180002, created on Friday 27th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118432180001, created on Wednesday 11th March 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Monday 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 23rd February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 High Lane Royton Oldham OL2 5HL England to 47 Highlands Royton Oldham OL2 5HL on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Highlands Royton Oldham OL2 5HL England to 47 Highlands Royton Oldham OL2 5HL on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 23rd February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2019
| incorporation
|
Free Download
(13 pages)
|