(AA01) Previous accounting period shortened to 2023/03/25
filed on: 20th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/03/26
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/05/12. New Address: C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE. Previous address: 139-143 Union Street Oldham OL1 1TE England
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/11
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/27
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/03/27
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/03/28
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/29
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/11
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/03/29
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/05/11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/11/01 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/01.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/01
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/11/01
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/03
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/06/01.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/12/07. New Address: 139-143 Union Street Oldham OL1 1TE. Previous address: Unit 2, Spring Park Clayburn Road Grimethorpe Barnsley S72 7FD England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/11/26 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/09/01
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/09/01 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/09/21. New Address: Unit 2, Spring Park Clayburn Road Grimethorpe Barnsley S72 7FD. Previous address: 139-143 Union Street Oldham OL1 1TE England
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/09/19
filed on: 19th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2018/09/18
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/09/01
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/09/01.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/09/01
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/09/01 - the day director's appointment was terminated
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/05
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/16. New Address: 139-143 Union Street Oldham OL1 1TE. Previous address: 141-143 Union Street Oldham OL1 1TE United Kingdom
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/05
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/05 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/01
capital
|
|
(AP01) New director appointment on 2015/05/18.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/15. New Address: 141-143 Union Street Oldham OL1 1TE. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/05/15 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2015
| incorporation
|
Free Download
(20 pages)
|