(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 19th Jan 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Jan 2022. New Address: Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT. Previous address: 29 Holly Grove Lees Oldham OL4 3JL England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Jan 2020. New Address: 29 Holly Grove Lees Oldham OL4 3JL. Previous address: 4 Hillcroft Bardsley Oldham OL8 2UA
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 1st Jan 2020 - the day secretary's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 1st Feb 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Feb 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 29th Mar 2011. Old Address: Egerton House Lees Road Mossley OL5 0PQ
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Feb 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Feb 2010 secretary's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 11th Jan 2010. Old Address: 10 Waggon Road, Mossley Ashton Under Lyne Lancs OL5 9HL
filed on: 11th, January 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 3rd Feb 2009 with shareholders record
filed on: 3rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 6th Feb 2008 with shareholders record
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 6th Feb 2008 with shareholders record
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Mon, 12th Nov 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 12th Nov 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 9th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 9th, March 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thu, 1st Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 1st Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 26th Feb 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 26th Feb 2007 New secretary appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 26th Feb 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 26th Feb 2007 New secretary appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 2nd Feb 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 2nd Feb 2007 Secretary resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 2nd Feb 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 2nd Feb 2007 Director resigned
filed on: 2nd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(9 pages)
|