(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 3, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 24, 2018
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 103a High Street Lees Oldham OL4 4LY. Change occurred on May 24, 2018. Company's previous address: 9 Summershades Lane, Grasscroft Saddleworth Oldham OL4 4ED.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 11th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to February 24, 2009 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/01/2009
filed on: 25th, July 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 6th, March 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 29, 2008 - Annual return with full member list
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 8 shares on February 5, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 22nd, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On February 22, 2007 New secretary appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on February 5, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 22nd, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On February 22, 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 22, 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 22, 2007 New secretary appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 6, 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 6, 2007 Secretary resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 6, 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 6, 2007 Secretary resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2007
| incorporation
|
Free Download
(13 pages)
|