(PSC04) Change to a person with significant control 2024-04-11
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office G3 Globe House Moss Bridge Road Rochdale OL16 5EB England to Office a3 Bizspace Business Park Kings Road Birmingham B11 2AL on 2024-04-11
filed on: 11th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2023-10-16
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-10-16
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-10-16
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-10-16
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-16
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 139 Spring Lane Radcliffe Manchester M26 2QX England to Office G3 Globe House Moss Bridge Road Rochdale OL16 5EB on 2023-10-03
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-24
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-06-24
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-24
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-06-24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control 2019-04-30
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-04-30
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-30
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-30
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-30
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-17
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 26 Church Street West Radcliffe Manchester M26 2SQ to 139 Spring Lane Radcliffe Manchester M26 2QX on 2016-04-20
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-17 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-01-17 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-01-17 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 33 Europa House Barcroft Street Bury Lancashire BL9 5BT England on 2014-01-07
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-01-17 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 16th, October 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-01-17 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Wolsey St Radcliffe Manchester M26 3AS England on 2012-05-22
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|