(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Turnpike Close Rochdale OL12 6HG. Change occurred on Wednesday 2nd June 2021. Company's previous address: 140 Lee Lane Horwich Bolton BL6 7AF.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(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 updates Friday 5th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 30th June 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
(MR01) Registration of charge 071643140001
filed on: 11th, February 2014
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th November 2013
capital
|
|
(AD01) Change of registered office on Monday 4th November 2013 from Unit 2a Edelle Trading Estate Quebec Street Chadderton Oldham Lancashire OL9 6QJ England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 4th October 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th October 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 16th May 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 16th May 2012 from C/O Sean M Buckley Office 6 Falcon House Falcon Business Centre Victoria Street, Chadderton Oldham Lancashire OL9 0HB England
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd February 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st November 2011
filed on: 2nd, November 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Thursday 31st March 2011
filed on: 2nd, November 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 19th October 2011 from Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd February 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Monday 28th February 2011 (was Thursday 31st March 2011).
filed on: 19th, April 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 13th April 2011 from Unit D9, Falcon Business Centre Victoria Street, Chadderton Oldham Lancashire OL9 0HB United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd April 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th March 2010.
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 18th March 2010.
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|