(CS01) Confirmation statement with updates February 27, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control February 19, 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 19, 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Coal Bank Fold Rochdale OL11 5NQ England to Unit 4 Harp Industrial Estate Queensway Rochdale OL11 2QQ on May 26, 2023
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, March 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, March 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 20, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, September 2019
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 20, 2019 - 100.00 GBP
filed on: 30th, September 2019
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 25, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 53 York Street Heywood OL10 4NR United Kingdom to 9 Coal Bank Fold Rochdale OL11 5NQ on November 15, 2016
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 1, 2016: 200.00 GBP
filed on: 15th, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 25, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on August 26, 2015: 100.00 GBP
capital
|
|