(CH01) On Monday 3rd July 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 7th June 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st June 2023.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 1st June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Daniel Street Industrial Estate Daniel Street Whitworth OL12 8BX. Change occurred on Friday 16th June 2023. Company's previous address: Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF United Kingdom.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st June 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 10th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd July 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 10th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Saturday 1st February 2020) of a secretary
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF. Change occurred on Wednesday 26th April 2017. Company's previous address: Unit 4 Daniel Street Whitworth Rochdale Lancashire OL12 8BX England.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|