(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 9, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 263 Frederick Street Oldham OL8 4HX. Change occurred on March 30, 2018. Company's previous address: 259 Frederick Street Oldham OL8 4HX.
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 259 Frederick Street Oldham OL8 4HX. Change occurred on April 15, 2015. Company's previous address: 405 Wakefield Road Wakefield Road Heyrod Stalybridge Cheshire SK15 3BL.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 16, 2014. Old Address: C/O Pfl Accountancy Suite K 113 Old Street Ashton-Under-Lyne Lancashire OL6 7RL England
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 5, 2012. Old Address: Suite K 113 Old Street Ashton-Under-Lyne Lancashire OL6 7RW United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On March 19, 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2011
| incorporation
|
Free Download
(34 pages)
|