(CS01) Confirmation statement with updates 2023/06/28
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/06/28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/06/28
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/06/28
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/06/28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/06/28
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/28
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 1970/01/01 secretary's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB on 2017/03/29 to 33 Harrison Road Halifax HX1 2AF
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/28
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/28
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 85-87 High Street West Glossop Derbyshire SK13 8AZ England on 2014/08/05 to 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/28
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2013
| incorporation
|
Free Download
(9 pages)
|