(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Feb 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Feb 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 21st Nov 2017: 103.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Nov 2017: 103.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Nov 2017: 103.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Nov 2017: 101.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 23rd Mar 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 23rd Mar 2017. New Address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX. Previous address: 5 Springfield Lane Royton Oldham OL2 6XH
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 13th Feb 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 2nd Apr 2012. Old Address: Unit C4 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB England
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 13th Feb 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 8th Jul 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 8th Jul 2011 - the day director's appointment was terminated
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 8th Jul 2011 - the day secretary's appointment was terminated
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 13th Feb 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 25th Feb 2011. Old Address: 25 Springfield Lane Royton Oldham OL2 6XN
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On Sat, 10th Oct 2009 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Feb 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(88(2)) Alloted 9 shares from Fri, 20th Feb 2009 to Fri, 20th Feb 2009. Value of each share 1 gbp, total number of shares: 10.
filed on: 24th, February 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 24th Feb 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 24th Feb 2009 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 16th Feb 2009 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(9 pages)
|