(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 20th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-11-10
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-23
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-11-10
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-11-10
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-10
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 30th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-11-26
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-10
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-04-06
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-04-06
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-10
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-04-06
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-09
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 57 Cornish Way Oldham Lancashire OL2 6JY United Kingdom to 82a Taunton Road Ashton-Under-Lyne Lancashire OL7 9DU on 2019-06-12
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82a Taunton Road Ashton-Under-Lyne Lancashire OL7 9DU to 57 Cornish Way Oldham Lancashire OL2 6JY on 2019-06-04
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-10
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-12-22
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-10
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-07-15: 2.00 GBP
filed on: 11th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-10
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-07-10 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 82a Taunton Road Ashton-Under-Lyne Lancashire OL7 9DU on 2015-05-20
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2014-07-10 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 104 Queens Road Ashton Lancashire OL6 8EL United Kingdom on 2013-10-10
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-10 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-07-10 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed choices homes tameside LTDcertificate issued on 16/08/11
filed on: 16th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-08-16
change of name
|
|
(AR01) Annual return made up to 2011-07-10 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-07-31
filed on: 26th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-10 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-07-31
filed on: 8th, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-07-16
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, July 2008
| incorporation
|
Free Download
(12 pages)
|