(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 25th November 2023
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th November 2022
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th August 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th August 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 28th January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th January 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th January 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 28th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 28th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 28th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 28th January 2019 - new secretary appointed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 28th January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 28th January 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 24th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 3rd December 2018200.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 20th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT to Cavendish Mill Rear Entrance Bank Street Ashton-Under-Lyne OL6 7DN on Wednesday 4th July 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(11 pages)
|
(MR05) All of the property or undertaking has been released from charge 081855040001
filed on: 3rd, November 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(13 pages)
|
(AUD) Auditor's resignation
filed on: 5th, March 2015
| auditors
|
Free Download
(1 page)
|
(CH01) On Friday 24th January 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 20th August 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
(AA) Full accounts data made up to Sunday 30th June 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Tuesday 20th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on Wednesday 11th September 2013
capital
|
|
(MR01) Registration of charge 081855040001
filed on: 31st, May 2013
| mortgage
|
Free Download
(15 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2013. Originally it was Sunday 31st March 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st March 2013, originally was Saturday 31st August 2013.
filed on: 16th, January 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 250.00 GBP is the capital in company's statement on Friday 7th September 2012
filed on: 2nd, October 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, August 2012
| incorporation
|
Free Download
(18 pages)
|