(AP01) New director appointment on Friday 10th March 2023.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 27th January 2023 - new secretary appointed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Grange Mill Trows Lane Rochdale OL11 2UF England to Chichester House Moss Lane East Manchester M15 5GY on Wednesday 8th February 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th January 2023.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th January 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 27th January 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 7th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 7th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 14th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Tuesday 31st July 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT to Grange Mill Trows Lane Rochdale OL11 2UF on Friday 21st September 2018
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AP03) On Monday 10th April 2017 - new secretary appointed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th June 2016.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th June 2016.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th June 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 17th June 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 7th September 2015 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
(MR04) Charge 082039360002 satisfaction in full.
filed on: 21st, July 2015
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 082039360002, created on Friday 8th May 2015
filed on: 18th, May 2015
| mortgage
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Yard Moston Road Sandbach Cheshire CW11 3HL to Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT on Thursday 4th December 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 26th November 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th September 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, November 2012
| resolution
|
Free Download
(2 pages)
|
(AP03) On Tuesday 6th November 2012 - new secretary appointed
filed on: 6th, November 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 12th October 2012.
filed on: 12th, October 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Thursday 13th September 2012
filed on: 12th, October 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, September 2012
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|