(PSC01) Notification of a person with significant control December 12, 2023
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 12, 2023
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF United Kingdom to Prospect House Featherstall Road South Oldham OL9 6HT on April 4, 2024
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(AP01) On December 12, 2023 new director was appointed.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2023
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 12, 2023
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 12, 2023 new director was appointed.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 12, 2023
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 12, 2023
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 12, 2023
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 12, 2023
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 12, 2023
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 4th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 2, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 2, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control May 5, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 5, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 2nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 10, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 11th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2019 to February 28, 2019
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP04) On March 1, 2019 - new secretary appointed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 114071960001, created on February 15, 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(3 pages)
|
(AP01) On November 11, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 11, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2018
| incorporation
|
Free Download
(41 pages)
|
(SH01) Capital declared on June 11, 2018: 100.00 GBP
capital
|
|