(CS01) Confirmation statement with no updates 1st November 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st November 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th April 2021. New Address: Hargreaves House Hargreaves Street Oldham OL9 9nd. Previous address: 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st March 2019 - the day director's appointment was terminated
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th November 2015: 2.00 GBP
capital
|
|
(TM01) 6th August 2015 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) 6th August 2015 - the day secretary's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On 25th November 2013 secretary's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 25th November 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 66 Langley Road South Salford Lancashire M6 6JP on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th November 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 25th December 2009 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th November 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 24th December 2009 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Tunshill Farm Tunshill Lane Milnrow Rochdale Greater Manchester OL16 3TS England on 24th February 2010
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
(CH03) On 12th February 2010 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 12th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(11 pages)
|