(CH01) On Thu, 1st Feb 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Feb 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Feb 2024. New Address: Unit 7 Alexandria Drive Ashton-Under-Lyne Lancashire OL7 0QN. Previous address: Unit 6 & 7 Alexandria Court Alexandria Drive Ashton Under Lyne Lancashire OL7 0QN England
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 1st Feb 2024 secretary's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Jun 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th May 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW. Previous address: 18 Church Street Ashton-Under-Lyne OL6 6XE England
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Apr 2021. New Address: Unit 6 & 7 Alexandria Court Alexandria Drive Ashton Under Lyne Lancashire OL7 0QN. Previous address: Unit 7 & 8 Alexandria Court Alexandria Drive Ashton Under Lyne Lancashire OL7 0QN England
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Apr 2021. New Address: Unit 7 & 8 Alexandria Court Alexandria Drive Ashton Under Lyne Lancashire OL7 0QN. Previous address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW England
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Apr 2021. New Address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW. Previous address: 18 Church Street Ashton-Under-Lyne OL6 6XE United Kingdom
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 18 Church Street Ashton-Under-Lyne OL6 6XE.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Sep 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 18 Church Street Ashton-Under-Lyne OL6 6XE.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 8th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 7th Jun 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 26th Mar 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 26th Mar 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 26th Mar 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Sat, 9th Mar 2019. New Address: 18 Church Street Ashton-Under-Lyne OL6 6XE. Previous address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
filed on: 9th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Oct 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Oct 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100217750001, created on Mon, 9th Apr 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 9th Feb 2017: 10000.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th Jan 2017 new director was appointed.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 6th May 2016. New Address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN. Previous address: Griffin Court 201 Chapel Street Salford M3 5EQ United Kingdom
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2016
| incorporation
|
Free Download
(7 pages)
|