(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065258370002, created on July 7, 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 065258370001, created on February 1, 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(17 pages)
|
(AA01) Previous accounting period extended from March 30, 2017 to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 13, 2016: 500.00 GBP
capital
|
|
(AD01) Registered office address changed from 22 Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF to 22 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2016: 500.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from Unit 3a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF United Kingdom to 22 Ripponden Business Park, Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF at an unknown date
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 26, 2014 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 26, 2014 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 16, 2015: 400.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 258 Oldham Road Rishworth Sowerby Bridge West Yorkshire HX6 4QB to 22 Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 18, 2014: 400.00 GBP
capital
|
|
(SH01) Capital declared on February 1, 2014: 400.00 GBP
filed on: 18th, March 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) On October 2, 2012 new director was appointed.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 6, 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 6, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 6, 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(8 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 7, 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 1, 2009: 300.00 GBP
filed on: 23rd, March 2010
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 1, 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(AP03) On February 1, 2010 - new secretary appointed
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2010 new director was appointed.
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/03/2009 from 258 oldham road roshworth sowerby bridge HX6 4QB uk
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On March 10, 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 10, 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
|
(288b) On March 6, 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 6, 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|