(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 3rd September 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092020770001, created on 8th July 2021
filed on: 12th, July 2021
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st February 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st February 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th June 2017. New Address: 8 Croasdale Close Royton Oldham Lancashire OL2 6QE. Previous address: 31 Lower Edge Avenue Oldham Lancashire OL1 2XW
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th September 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th September 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd September 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th December 2015: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 24th August 2015: 2.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th September 2015. New Address: 31 Lower Edge Avenue Oldham Lancashire OL1 2XW. Previous address: The Old County Police Station Newhey Road Milnrow Rochdale OL16 3PS England
filed on: 7th, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2014
| incorporation
|
|
(SH01) Statement of Capital on 3rd September 2014: 1.00 GBP
capital
|
|