(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/11/30.
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/25 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/16
capital
|
|
(CH01) On 2015/12/25 director's details were changed
filed on: 16th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 10th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/08/07. New Address: 228 Frederick Street Oldham OL8 4DR. Previous address: 13 Hornby Street Oldham OL8 1TZ
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/25 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/11/25. New Address: 13 Hornby Street Oldham OL8 1TZ. Previous address: 191 Frederick Street Oldham OL8 4DH
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/11/24 - the day director's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/24.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 1st, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/02 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/06
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/02 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/11/02 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/11/30
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/12/10 from 1 Grendon Avenue Oldham OL8 4HT
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/11/02 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 2010/05/24 - the day secretary's appointment was terminated
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/05/24 - the day director's appointment was terminated
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/05/24.
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/11/30
filed on: 2nd, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/02 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/11/30
filed on: 20th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/04/07 with shareholders record
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/03/2009 from 73 whiteley street chadderton oldham OL9 7QD
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/11/30
filed on: 1st, October 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On 2008/02/21 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/21 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/02/08 from: 1 grendon avenue oldham lancashire OL8 4HT
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/02/18 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008/02/18 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/18 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/02/18 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/02/08 from: 1 grendon avenue oldham lancashire OL8 4HT
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/11/30
filed on: 20th, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/11/30
filed on: 20th, September 2007
| accounts
|
Free Download
(4 pages)
|
(288a) On 2006/12/18 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/12/18 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2006/12/18 with shareholders record
filed on: 18th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2006/12/18 with shareholders record
filed on: 18th, December 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/11/05 from: salim & co lord house 51 lord street manchester M3 1HE
filed on: 23rd, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/05 from: salim & co lord house 51 lord street manchester M3 1HE
filed on: 23rd, November 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005/11/23 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/23 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/23 New secretary appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/23 New secretary appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/11/14 Director resigned
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/11/14 Secretary resigned
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/11/14 Director resigned
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/11/14 Secretary resigned
filed on: 14th, November 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 14th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 14th, November 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, November 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2005
| incorporation
|
Free Download
(6 pages)
|