(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 864 Manchester Road Castleton Rochdale OL11 2SP England to Office 27 Arrow Mill Queensway Rochdale OL11 2YW on Friday 8th December 2023
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 25th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th January 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 4 Blue Pit Mill Queensway Rochdale OL11 2YW England to 864 Manchester Road Castleton Rochdale OL11 2SP on Monday 18th January 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 23rd August 2016
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Blue Pitt Mill 1st Floor, Suite 2F Queensway Rochdale Lancashire OL11 2YW England to Suite 4 Blue Pit Mill Queensway Rochdale OL11 2YW on Friday 28th April 2017
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
(AD01) Registered office address changed from Office 20 4th Floor Arrow Mill Queensway Rochdale Lancashire OL11 2YW to Blue Pitt Mill 1st Floor, Suite 2F Queensway Rochdale Lancashire OL11 2YW on Tuesday 4th August 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 17th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 17th April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 11th September 2013 from 1 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 13th May 2013 from 7 Falcon House Falcon Business Centre Victoria Street Chadderton Oldahm OL9 0HB United Kingdom
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2013 to Sunday 31st March 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 17th April 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 17th April 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th April 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 17th April 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 22nd March 2012 from 10 Clifton Road Middleton Manchester Lancashire M24 2RD
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 29th February 201299.00 GBP
filed on: 29th, February 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 17th, February 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 2nd November 2011 from 379 Parr Lane Unsworth Bury Lancashire BL9 8PH United Kingdom
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, August 2011
| incorporation
|
Free Download
(9 pages)
|