(AP01) New director appointment on 2024/02/29.
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/28.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/02/01
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 083854630001 satisfaction in full.
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083854630002, created on 2023/08/29
filed on: 31st, August 2023
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2023/02/01
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/01
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083854630001, created on 2021/08/04
filed on: 4th, August 2021
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/01
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/01
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/06/25 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/01
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 139-143 Union Street Oldham OL1 1TE England on 2018/02/09 to Lower Ground Floor Redbrook House 207 Bury Road Rochdale OL11 4EE
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/01
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lower Ground Floor Redbrook House 207 Bury Road Rochdale Lancashire OL11 4EE on 2018/02/02 to 139-143 Union Street Oldham OL1 1TE
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/06/10
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/01
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/01
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/10/27.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/07 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/01
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
(AD01) Change of registered office on 2014/02/24 from the Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2013
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|