(CS01) Confirmation statement with updates 31st May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 23rd May 2022 secretary's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW at an unknown date
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 23rd May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th October 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 20th September 2021 secretary's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Location of company register(s) has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW at an unknown date
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th April 2021. New Address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW. Previous address: 18 Church St Ashton-Under-Lyne Lancashire OL6 6XE
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 18th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW at an unknown date
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW. Previous address: 18 Church Street Ashton-Under-Lyne OL6 6XE England
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE at an unknown date
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 31st May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 31st May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 31st May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 31st May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 1st June 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st June 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st June 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 26th June 2009 with shareholders record
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/07/2008
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 11th June 2008 with shareholders record
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/06/2008 from 18, church st ashton-under-lyne lancashire OL6 6XE
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 13th July 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 13th July 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 1st June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 1st June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 13th July 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 13th July 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 13th June 2007 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th June 2007 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th June 2007 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th June 2007 Director resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(6 pages)
|