(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 15, 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 23 Trinity Square Llandudno Conwy LL30 2RH. Change occurred on July 12, 2017. Company's previous address: Unit 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 058822270006, created on June 20, 2017
filed on: 27th, June 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 058822270005, created on June 6, 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 058822270004, created on February 15, 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(39 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 12, 2013: 2 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, November 2012
| mortgage
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on August 2, 2012. Old Address: Unit 3 Transpennine Trading Est Gorrells Way Rochdale Lancashire OL11 2PX
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 25, 2012. Old Address: Rooley Moor Road Rochdale Lancashire OL12 7EY
filed on: 25th, April 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, August 2010
| mortgage
|
Free Download
(3 pages)
|
(CH01) On July 20, 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 23rd, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 20, 2010 secretary's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 20, 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 17th, June 2010
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 17th, June 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 6, 2009 - Annual return with full member list
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
(363s) Period up to September 3, 2008 - Annual return with full member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2007
filed on: 19th, May 2008
| accounts
|
Free Download
(7 pages)
|
(88(2)R) Alloted 1 shares on September 18, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on September 18, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, September 2007
| capital
|
Free Download
(2 pages)
|
(363s) Period up to September 8, 2007 - Annual return with full member list
filed on: 8th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to September 8, 2007 - Annual return with full member list
filed on: 8th, September 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 13th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 13th, November 2006
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 10th, November 2006
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, November 2006
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(11 pages)
|