(CH01) On 18th March 2024 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd March 2023. New Address: 5 Cromwell Court Oldham OL1 1ET. Previous address: 2 Cromwell Court Oldham OL1 1ET
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094007640002, created on 20th September 2022
filed on: 22nd, September 2022
| mortgage
|
Free Download
(4 pages)
|
(TM01) 31st August 2022 - the day director's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094007640001, created on 9th June 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, January 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, January 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, January 2022
| incorporation
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 29th October 2021: 100.00 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, September 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, April 2019
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 22nd January 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 22nd January 2015 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2015
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd May 2018 - the day secretary's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 19th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 1st December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 14th September 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st October 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AD01) Address change date: 26th January 2016. New Address: 2 Cromwell Court Oldham OL1 1ET. Previous address: Pearsons Solicitors Business Centre, a Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL United Kingdom
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 8PU LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 8th, May 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 22nd January 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(CH01) On 22nd January 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|