(AD01) New registered office address William House 16-18 Shaw Road Oldham OL1 3LQ. Change occurred on Tuesday 12th December 2023. Company's previous address: Security House 140 Derker Street Oldham OL1 3PF.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd November 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073505540004, created on Tuesday 11th July 2023
filed on: 18th, July 2023
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed best spec LIMITEDcertificate issued on 19/04/23
filed on: 19th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073505540003, created on Friday 22nd April 2022
filed on: 27th, April 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 31st October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 6th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 6th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Security House 140 Derker Street Oldham OL1 3PF. Change occurred on Tuesday 5th June 2018. Company's previous address: The Vulcan Business Park Suite B Derker Street Oldham OL1 4AS.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073505540002, created on Tuesday 27th February 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st October 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|
(CH01) On Friday 17th October 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st October 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Wednesday 29th February 2012) of a secretary
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 23rd August 2011 from the Tanner Business Centre Chew Valley Road Greenfield Oldham OL3 7NH England
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th August 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 23rd August 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Thursday 31st March 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 29th June 2011
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Wednesday 31st August 2011.
filed on: 8th, October 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 19th, August 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|