(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-20
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB. Change occurred on 2022-09-29. Company's previous address: 50 Old Church Street Manchester M40 2JF England.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-08-20
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-07-01
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-07-01
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-20
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-08-20
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-08-20
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-20
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-01
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-10-05
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 50 Old Church Street Manchester M40 2JF. Change occurred on 2016-10-07. Company's previous address: Hilton House 26-28 Hilton Street C/O Mss Security Manchester M1 2EH.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-20
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-07-15
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-01
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-01
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD02) New sail address Hilton House 26-28 Hilton Street C/O Mss Security Manchester M1 2EH. Change occurred at an unknown date. Company's previous address: Rollins House Greenbooth Road Norden Rochdale Lancashire OL12 7TD.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 9th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Hilton House 26-28 Hilton Street C/O Mss Security Manchester M1 2EH. Change occurred on 2015-09-09. Company's previous address: Rollins House Greenbooth Road Norden Rochdale Lancashire OL12 7TD.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Rollins House Greenbooth Road Norden Rochdale Lancashire OL12 7TD at an unknown date
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-09-07
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-07
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-09-07) of a secretary
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-20
filed on: 6th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-10-06: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-20
filed on: 30th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-09-30: 1000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-09-30
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-18
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-02-18
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-20
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-26
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 8th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-11
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Barn, Bents Farm Close Littleborough Lancashire OL15 8RE on 2010-03-31
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 19th, May 2009
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 19th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-02-20 - Annual return with full member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(15 pages)
|