(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 27th April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th March 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 078843470006 in full
filed on: 28th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 28th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 5 in full
filed on: 28th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 28th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 4 in full
filed on: 28th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 28th, August 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 76 George Street Oldham OL1 1LS England on 1st November 2017 to 62 Seymour Grove Manchester M16 0LN
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 62 Seymour Grove Manchester M16 0LN England on 15th February 2017 to 76 George Street Oldham OL1 1LS
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2014
filed on: 25th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 76 George Street George Street Oldham OL1 1LS England on 16th May 2016 to 62 Seymour Grove Manchester M16 0LN
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 200 Drake Street Rochdale Lancashire OL16 1PJ England on 15th April 2016 to 76 George Street George Street Oldham OL1 1LS
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 76 George Street Oldham Greater Manchester OL1 1LS on 29th March 2016 to 200 Drake Street Rochdale Lancashire OL16 1PJ
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 76 George Street Oldham OL1 1LS England on 26th November 2014 to 76 George Street Oldham Greater Manchester OL1 1LS
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 200 Drake Street Rochdale Lancashire OL16 1PJ on 14th November 2014 to 76 George Street Oldham OL1 1LS
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078843470006
filed on: 5th, April 2014
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 3rd, April 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 27th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England on 17th September 2012
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, February 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2011
| incorporation
|
Free Download
(7 pages)
|