(PSC04) Change to a person with significant control August 1, 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 1, 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 19, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 22, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 3 Rossmere Avenue Rochdale Lancashire OL11 4BT. Change occurred on July 22, 2015. Company's previous address: 1 - 3 st Mary's Place Bury Lancs BL9 0DZ.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085850540001, created on January 8, 2015
filed on: 8th, January 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2014: 2.00 GBP
capital
|
|
(AP01) On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 26, 2013: 2.00 GBP
filed on: 7th, August 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 26, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(28 pages)
|