(CS01) Confirmation statement with updates 2023-10-23
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023-08-30
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-08-30 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-23
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 28 Caldershaw Centre Ings Lane Rochdale OL12 7LQ. Change occurred on 2022-08-19. Company's previous address: 2 Willow Road Slough SL3 0BS.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-23
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-10-23
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-18
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-18
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-23
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-10-23
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-10-23
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087452200001, created on 2017-03-21
filed on: 22nd, March 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-10-23
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-02-28
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-10-23 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-01
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-01
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-05-01: 1000.00 GBP
filed on: 3rd, September 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(43 pages)
|