(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Aug 2023. New Address: Office 19 Arrow Mill Queensway Rochdale OL11 2YW. Previous address: Broadway House 74 Broadway Street Oldham OL8 1LR England
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 27th Oct 2017. New Address: Broadway House 74 Broadway Street Oldham OL8 1LR. Previous address: Snipe Leach Farm Pit Lane Royton OL2 6UR England
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jul 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(20 pages)
|
(RT01) Administrative restoration application
filed on: 15th, December 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Jul 2011 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 2nd Jul 2013 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 2nd Jul 2012 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 2nd Jul 2014 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2010
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Fri, 2nd Jul 2010: 1000.00 GBP
capital
|
|