(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP. Change occurred on Monday 22nd March 2021. Company's previous address: 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP. Change occurred on Monday 22nd March 2021. Company's previous address: No.1 E3 Business & Enterprise Hub Earl Business Centre Dowry Street Oldham Lancs. OL8 2PF.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 28th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 28th January 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th January 2015.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 1st August 2011 from C/O K Thaker and Co. 39 Fieldfare Way Ashton-Under-Lyne Lancashire OL7 9TA United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th January 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 2nd March 2011 from 39 Fieldfair Way Lime Hurst Ashton Under Lyme OL7 9TA England
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th January 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|