(CS01) Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Oct 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Oct 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 17th Oct 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Jun 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 6th Floor 120 Bark Street Bolton BL1 2AX on Fri, 28th Apr 2017 to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Jan 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on Tue, 23rd Aug 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 19th Aug 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 27th Jan 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Jan 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 28th Jan 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 4th Apr 2014. Old Address: 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 4th Apr 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AP04) On Fri, 4th Apr 2014, company appointed a new person to the position of a secretary
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jan 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jan 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 25th Jan 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 2nd Sep 2011. Old Address: Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 30th Aug 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st May 2012
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th May 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(35 pages)
|