(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
|
(TM01) Director appointment termination date: December 15, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to September 30, 2020
filed on: 29th, June 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE to 1-2 Charterhouse Mews London EC1M 6BB on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 30, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: October 21, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 30, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to September 30, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Accounts for a small company made up to September 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 19, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on March 3, 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068671750003, created on February 4, 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
|
(AR01) Annual return made up to September 28, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 4, 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 4, 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on March 13, 2015
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 28, 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on June 19, 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 1, 2011
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 15, 2011. Old Address: the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from April 30, 2011 to September 30, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP04) On September 28, 2011 - new secretary appointed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 17th, August 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on August 12, 2011
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 2, 2010
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(14 pages)
|