(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Rsm, Ninth Floor Landmark, St Peter’S Square 1 Oxford Street Manchester M1 4PB. Previous address: C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 25th Aug 2023. New Address: Rsm, Ninth Floor Landmark, St Peter’S Square 1 Oxford Street Manchester M1 4PB. Previous address: C/O Rsm 3 Hardman Street Manchester M3 3HF United Kingdom
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 27th Nov 2019. New Address: C/O Rsm 3 Hardman Street Manchester M3 3HF. Previous address: 2nd Floor Bowman House 29 Wilson Street London EC2M 2SJ
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(TM02) Fri, 15th Nov 2019 - the day secretary's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 1.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Baker Tilly 3 Hardman Street Manchester M3 3HF. Previous address: Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 13th Mar 2014. Old Address: Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 20th Nov 2013: 1.00 GBP
capital
|
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Nov 2009 with full list of members
filed on: 21st, November 2009
| annual return
|
Free Download
(14 pages)
|
(AD02) Notification of SAIL
filed on: 21st, November 2009
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 21st Nov 2009. Old Address: Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
filed on: 21st, November 2009
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, November 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 13th Nov 2008 with shareholders record
filed on: 13th, November 2008
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 13th Nov 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 13th Nov 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sat, 30th Sep 2006
filed on: 9th, January 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Sat, 30th Sep 2006
filed on: 9th, January 2007
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return up to Thu, 16th Nov 2006 with shareholders record
filed on: 16th, November 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 16th Nov 2006 with shareholders record
filed on: 16th, November 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2005
filed on: 11th, January 2006
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2005
filed on: 11th, January 2006
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return up to Fri, 25th Nov 2005 with shareholders record
filed on: 25th, November 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Fri, 25th Nov 2005 with shareholders record
filed on: 25th, November 2005
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/11/05 to 30/09/05
filed on: 15th, November 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/05 to 30/09/05
filed on: 15th, November 2004
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 12th Nov 2004 New secretary appointed
filed on: 12th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 12th Nov 2004 Director resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 12th Nov 2004 New director appointed
filed on: 12th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 12th Nov 2004 New secretary appointed
filed on: 12th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 12th Nov 2004 New director appointed
filed on: 12th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 12th Nov 2004 Secretary resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Nov 2004 Director resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Nov 2004 Secretary resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 12th, November 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 12th, November 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2004
| incorporation
|
Free Download
(18 pages)
|