(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 24th, May 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-05-17
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2023-03-31 to 2023-04-30
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2022-03-31
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-12-20
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-20
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-20
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-12-20
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-01-02 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-03
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-02-04
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-01-11
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-12-20
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 9, Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB. Change occurred on 2016-11-02. Company's previous address: 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-20
filed on: 24th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-24: 750100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-20
filed on: 24th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-24: 750100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-20
filed on: 3rd, January 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2013-05-31
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-20
filed on: 23rd, January 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-01 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-01 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-01-02 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-20
filed on: 3rd, January 2012
| annual return
|
Free Download
(18 pages)
|
(CH01) On 2011-12-19 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-12-20 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-10-11 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-10-11 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-27
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 17th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-20
filed on: 3rd, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009-12-20 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-20 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-20
filed on: 1st, February 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 6th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-01-19 - Annual return with full member list
filed on: 19th, January 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 20th, November 2008
| resolution
|
Free Download
(17 pages)
|
(123) Nc inc already adjusted 05/11/08
filed on: 20th, November 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/03/2008 from c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-03-11 Director and secretary appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(225) Curr ext from 31/12/2008 to 31/03/2009
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-03-11 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-03-11 Appointment terminated director
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-03-11 Appointment terminated secretary
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed gsf 208 LIMITEDcertificate issued on 14/03/08
filed on: 8th, March 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(13 pages)
|