(PSC05) Change to a person with significant control 1st April 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th September 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 11th September 2019
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092981810001, created on 12th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(60 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th November 2019. New Address: 232 Stamford Street Central Ashton Under Lyne OL6 7NQ. Previous address: 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th July 2018. New Address: 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT. Previous address: 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 22nd June 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th November 2015 to 31st March 2015
filed on: 17th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 6th November 2014: 100.00 GBP
capital
|
|