(CH01) On 18th March 2024 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2024
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd March 2023. New Address: 5 Cromwell Court Oldham OL1 1ET. Previous address: 2 Cromwell Court Oldham OL1 1ET United Kingdom
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th March 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th March 2015
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 4th March 2015 - the day director's appointment was terminated
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094704780002, created on 26th May 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 4th March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th February 2016. New Address: 2 Cromwell Court Oldham OL1 1ET. Previous address: C/O Pearson Solicitors & Financial Advisers Llp Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QL England
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094704780001, created on 26th June 2015
filed on: 13th, July 2015
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th March 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|