(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On Thu, 13th Jan 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) On Mon, 7th Jun 2021 new director was appointed.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT on Wed, 19th Aug 2020 to 49 Station Road Polegate East Sussex BN26 6EA
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071242460005, created on Thu, 28th Nov 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 071242460004, created on Tue, 24th Oct 2017
filed on: 24th, October 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 071242460003, created on Fri, 16th Jun 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(7 pages)
|
(CH01) On Fri, 13th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 27th Jan 2016: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Feb 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071242460002, created on Thu, 5th Feb 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(26 pages)
|
(SH01) Capital declared on Thu, 27th Feb 2014: 101.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 27th Feb 2014: 102.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Jackson Brierley Harthan 43 High Street Uppermill Oldham Lancashire OL3 6HS on Fri, 5th Dec 2014 to Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jan 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Jan 2012: 100.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Jan 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Jan 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Jan 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2012
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Tue, 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jan 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Mar 2012
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Sep 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Jan 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Aug 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Aug 2010
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Aug 2010 new director was appointed.
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 28th Jun 2010. Old Address: Unit B Castle Park Ind Est Bower Street Oldham Lancashire OL13LN United Kingdom
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Jan 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Jun 2010 new director was appointed.
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Feb 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(23 pages)
|