(CS01) Confirmation statement with updates 2024-03-06
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-03-06
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-03-06
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-06
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-03-06
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 29th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-03-06
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-06
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016-12-20 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-03-30 to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 43 High Street Uppermill Oldham Greater Manchester OL3 6HS. Change occurred on 2016-12-20. Company's previous address: Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-30
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-04-01 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-06
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-10: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(35 pages)
|