(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3, Hope Chapel Curzon Road Ashton Under Lyne Lancashire OL6 9LX United Kingdom on Thu, 8th Dec 2022 to 78 Richmond Street Ashton-Under-Lyne OL6 7BJ
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jul 2022 new director was appointed.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Jul 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 15th Jul 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Jul 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 Hope Chaple Curzon Road Ashton Under Lyne Lancashire OL6 9LX United Kingdom on Tue, 1st Mar 2022 to Unit 3, Hope Chapel Curzon Road Ashton Under Lyne Lancashire OL6 9LX
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Jun 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 31st Jan 2019
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 Firbank Close Ashton Under Lyne Lancashire OL7 0AD on Thu, 18th Feb 2021 to Unit 3 Hope Chaple Curzon Road Ashton Under Lyne Lancashire OL6 9LX
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2016
filed on: 16th, July 2019
| persons with significant control
|
Free Download
|
(AP01) On Mon, 21st Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 10th May 2018
filed on: 10th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 31st, January 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, May 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Mar 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 7th Mar 2014. Old Address: Tameside Centre for Enterprise Old Street Ashton-Under-Lyne OL6 7SF England
filed on: 7th, March 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(24 pages)
|