(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2021/02/01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/22
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/02/01
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/03/22
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/04/21
filed on: 21st, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2021/03/22
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/02/01.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/11/27
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/27
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/11/27 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/27.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/03/22
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/22
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/03/22
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/11/28. New Address: 17 Queen Street Oldham OL1 1rd. Previous address: Unit 13 Graphite Way Hadfield Glossop Derbyshire SK13 1QH
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/22
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 2017/03/31 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/22 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/03/22 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, January 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) 2014/07/15 - the day director's appointment was terminated
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/22 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/22 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/02/21 from Unit 2, Eagle Iron Works Tame Street Stalybridge SK15 1ST United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/03/22 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/22 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/01/27
filed on: 16th, February 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2010
| incorporation
|
Free Download
(24 pages)
|