(CS01) Confirmation statement with updates Tue, 31st Oct 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 17th Jul 2023 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 078294980004, created on Wed, 24th May 2023
filed on: 25th, May 2023
| mortgage
|
Free Download
(54 pages)
|
(AP01) On Wed, 1st Mar 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, September 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, September 2022
| incorporation
|
Free Download
(17 pages)
|
(MR01) Registration of charge 078294980003, created on Fri, 16th Sep 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(56 pages)
|
(TM01) Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Sep 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Sep 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Sep 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Sep 2022. New Address: 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN. Previous address: Unit 1, Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG England
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 2nd Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Oct 2022 to Fri, 30th Sep 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Oct 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sat, 20th Jul 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 14th Jul 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Jul 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On Thu, 14th Jun 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Jan 2018. New Address: Unit 1, Chichester Court Milnrow Road Rochdale Lancashire OL16 1UG. Previous address: 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 11th Jan 2016. New Address: 4 Mark Anthony House Greenbooth Road Rochdale Lancashire OL12 7TD. Previous address: Grove House Booth Street Carrs Industrial Estate Haslingden Lancashire BB4 5JA
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 31st Oct 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 25th Nov 2013: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, May 2013
| resolution
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 3rd May 2013: 300.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 27th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 31st Oct 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, January 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Fri, 4th Nov 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, November 2011
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(24 pages)
|