(AD01) Registered office address changed from 47 Market Street Shaw Oldham OL2 8NR England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on Friday 15th December 2023
filed on: 15th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 22nd July 2022
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 16th July 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 1st January 2022
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th July 2022 director's details were changed
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 16th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 16th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 7th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 8 Duchess Street Shaw Oldham OL2 7UT England to 47 Market Street Shaw Oldham OL2 8NR on Wednesday 28th October 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 7th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 18th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38-44 Yorkshire Street Oldham OL1 1SE England to Unit 8 Duchess Street Shaw Oldham OL2 7UT on Saturday 21st July 2018
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099585260001, created on Wednesday 29th November 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 169 Rhodes Bank Oldham OL1 1TA England to 38-44 Yorkshire Street Oldham OL1 1SE on Tuesday 7th November 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st May 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Thursday 31st March 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 169 Union Street Rhodes Bank Oldham OL1 1TA United Kingdom to 169 Rhodes Bank Oldham OL1 1TA on Monday 27th February 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 18th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 1st June 2016.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st June 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 4th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2016
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|