(CS01) Confirmation statement with no updates May 27, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 29, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 16, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 16, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 16, 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Mill House Mellor Street Rochdale OL11 5BU. Change occurred on June 12, 2017. Company's previous address: 814-816 Rooley Moor Road Rochdale, Lancashire OL12 6BN United Kingdom.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 30, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2017
| incorporation
|
Free Download
(10 pages)
|