(TM01) Director's appointment terminated on 4th October 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 3rd November 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd November 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 170 Lodge Lane Hyde SK14 4LB United Kingdom on 3rd November 2021 to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 170 Lodge Lane Lodge Lane Hyde SK14 4LB England on 7th October 2021 to 170 Lodge Lane Hyde SK14 4LB
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2019
filed on: 16th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 8th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 47 Coverhill Road Grotton Oldham OL4 5RE on 2nd March 2018 to 170 Lodge Lane Lodge Lane Hyde SK14 4LB
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th September 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th September 2016
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th September 2016
filed on: 7th, September 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23rd July 2014 to 47 Coverhill Road Grotton Oldham OL4 5RE
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 22nd July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th October 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details changed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15th February 2013
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AP04) On 15th February 2013, company appointed a new person to the position of a secretary
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 30th August 2011
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancs OL15 8QF on 2nd September 2011
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 18th November 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 11th November 2010
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2010
| capital
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ United Kingdom on 26th October 2010
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
(AP04) On 26th October 2010, company appointed a new person to the position of a secretary
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th October 2009: 100.00 GBP
filed on: 3rd, November 2009
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th October 2009: 100.00 GBP
filed on: 3rd, November 2009
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd November 2009
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
(AP03) On 3rd November 2009, company appointed a new person to the position of a secretary
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on 14th October 2009
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|