(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Jul 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, August 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2023
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 26th Jul 2023: 11111.00 GBP
filed on: 4th, August 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 26th Jul 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 25th Nov 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Nov 2022 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control Fri, 1st Oct 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit E Westwood Industrial Estate Arkwright Street Oldham OL9 9LZ on Mon, 18th Jan 2021 to Brooke House Stockfield Road Chadderton Oldham Lancashire OL9 9HD
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Oct 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079865090001, created on Wed, 29th Jul 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2013
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 31st Dec 2013: 10000.00 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 100 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 18th Dec 2013. Old Address: Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 18th Dec 2013. Old Address: 308 Maygate Oldham Lancashire OL9 6TR United Kingdom
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(8 pages)
|