(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Aug 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 26th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sun, 1st Mar 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Staley Hall Road Stalybridge Cheshire SK15 3DP on Fri, 28th Dec 2018 to 283 Broadway Chadderton Oldham OL9 8RR
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 28th Dec 2018
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
(AP04) On Fri, 28th Dec 2018, company appointed a new person to the position of a secretary
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Dec 2018 new director was appointed.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Dec 2018 new director was appointed.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 283 Broadway Chadderton Oldham OL9 8RR England on Fri, 28th Dec 2018 to 1 Staley Hall Road Stalybridge Cheshire SK15 3DP
filed on: 28th, December 2018
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 1st Dec 2018
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Dec 2018
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Sat, 1st Dec 2018, company appointed a new person to the position of a secretary
filed on: 28th, December 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Dec 2018
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 11th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 11th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th May 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 11th May 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 11th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 96 Northfield Road Manchester M40 3RP England on Thu, 15th Mar 2018 to 283 Broadway Chadderton Oldham OL9 8RR
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AP04) On Wed, 14th Feb 2018, company appointed a new person to the position of a secretary
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 14th Feb 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box M40 3RP 96 96 Northfield Road Manchester Greater Manchester M40 3RP United Kingdom on Wed, 21st Feb 2018 to 96 Northfield Road Manchester M40 3RP
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1D the Lock Building 41 Whitworth Street Manchester Greater Manchester M1 5BD on Fri, 16th Feb 2018 to PO Box M40 3RP 96 96 Northfield Road Manchester Greater Manchester M40 3RP
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 17th Feb 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 21st Jul 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Dec 2014 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return, no shareholders list, made up to Mon, 9th Feb 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 6th Feb 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(25 pages)
|