(AA) Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 8th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/07/07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/07/07
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 21st, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/02/12
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/02/12
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 139-143 Union Street Oldham OL1 1TE England on 2021/01/28 to 23 Oldham Road Ashton-Under-Lyne Lancashire OL6 7AP
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/05/27
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 15th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/29
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/10/31
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/20
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/02/20
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/02/28
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/20
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/02/20
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/02/20
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/20
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/13.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/13.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/29
filed on: 28th, January 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 141 Union Street Oldham OL1 1TE England on 2018/05/02 to 139-143 Union Street Oldham OL1 1TE
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/26
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/29
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 2 Sceptre House 1 Hornbeam Square North Harrogate HG2 8PB England on 2017/06/16 to 141 Union Street Oldham OL1 1TE
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/06/02 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/02 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 141-143 Union Street Oldham Lancashire OL1 1TE on 2017/06/05 to Suite 2 Sceptre House 1 Hornbeam Square North Harrogate HG2 8PB
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/26
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/29
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/26
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/29
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 141-143 Union Street Oldham OL1 1TE England on 2015/08/03 to 141-143 Union Street Oldham Lancashire OL1 1TE
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Hornbeam Square South Hornbeam Park Harrogate Yorkshire HG2 8NB on 2015/07/28 to 141-143 Union Street Oldham OL1 1TE
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/29
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/05/31
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/26
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
(AA01) Previous accounting period shortened to 2014/04/29
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/26
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/26
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/01/07
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/12/17
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/17.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/11/14 from 26 Leyland Road Harrogate HG1 4RT England
filed on: 14th, November 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/10/15.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, April 2012
| incorporation
|
Free Download
(28 pages)
|