(CS01) Confirmation statement with no updates 2024-01-21
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2024-01-15
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024-01-12 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-17 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022-03-31
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-21
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-31
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-03-31
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-21
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-21
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-21
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-21
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-04-25
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-01-21
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-05-24
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-05-24
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-05-24 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-24 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-21
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-01-21 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079142450002, created on 2015-05-13
filed on: 13th, May 2015
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-01-21 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-21 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Hillcrest Road Rochdale Lancashire OL11 2QE to Park House 200 Drake Street Rochdale Lancs OL16 1PJ on 2014-10-06
filed on: 6th, October 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014-01-21
filed on: 26th, March 2014
| document replacement
|
Free Download
(20 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013-06-24
filed on: 26th, March 2014
| document replacement
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2013-03-31: 1002.00 GBP
filed on: 20th, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-03-31: 1002.00 GBP
filed on: 20th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-01-21 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-26: 1002.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-01-20
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-06-24 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 8th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-01-18 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 6th, November 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, September 2012
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 18th, January 2012
| incorporation
|
|