(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-01-02
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-16
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-01-16
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-01-16
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-16
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-01-16
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-01-16
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-05-17
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 76 George Street Oldham OL1 1LS England to Ascot House 4 Edward Street Oldham OL9 7QW on 2018-03-05
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-17
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ascot House 4 Edward Street Oldham OL9 7QW to 76 George Street Oldham OL1 1LS on 2017-02-14
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068792520002 in full
filed on: 14th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-17 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2015-04-30
filed on: 4th, November 2015
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068792520002, created on 2015-04-02
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return made up to 2015-04-16 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-23: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 76 George Street Oldham OL1 1LS England to Ascot House 4 Edward Street Oldham OL9 7QW on 2015-03-04
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ascot House 4 Edward Street Oldham OL9 7QW to 76 George Street Oldham OL1 1LS on 2014-12-01
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 6th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-04-16 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-04-16 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Oxford Street Oldham OL9 7SN United Kingdom on 2013-03-19
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 2012-06-13
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-06-13 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-04-16 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Oxford Street Oldham OL9 7SN United Kingdom on 2011-05-13
filed on: 13th, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-04-16 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-04-30
filed on: 27th, January 2011
| accounts
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 22nd, October 2010
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-07-13
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Saint Johns Street Chadderton Oldham OL9 7QS on 2010-07-13
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-07-13
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Oxford Street Oldham OL9 7SN United Kingdom on 2010-07-02
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-07-02
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-07-02
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-04-16 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(12 pages)
|