(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 1st, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 27th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-01
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-01
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-10-28
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2017-11-02) of a secretary
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-02
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-01
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2017-11-01
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2011-05-03) of a secretary
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-08
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-07
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-03-31
filed on: 28th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-01
filed on: 28th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-03
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-28: 4.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-06
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-23: 4.00 GBP
capital
|
|
(AD01) New registered office address 129 Turf Lane Chadderton Oldham OL9 8HR. Change occurred on 2015-11-20. Company's previous address: 19 Plymouth Street Oldham Lancashire OL8 1PP.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Plymouth Street Oldham Lancashire OL8 1PP. Change occurred on 2015-06-25. Company's previous address: 129 Turf Lane Chadderton Oldham OL9 8HR.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-05
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-04
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-17: 4.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-03
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-26: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-03
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-27: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-04
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-03
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2012-12-31
filed on: 18th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 8th, October 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-07-19 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-07-15
filed on: 15th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-15
filed on: 15th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-05-06 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Plymouth Street Oldham Lancashire OL8 1PP on 2012-05-06
filed on: 6th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-03
filed on: 6th, May 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-05-12
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(CH01) On 2011-05-03 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|