(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th February 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 181 Birch Lane Dukinfield SK16 5AP. Change occurred on Wednesday 13th January 2021. Company's previous address: 77 Mansfield Street Ashton-Under-Lyne OL7 0HF England.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 77 Mansfield Street Ashton-Under-Lyne OL7 0HF. Change occurred on Thursday 26th December 2019. Company's previous address: Office 19 the Generation Centre Dane Street Rochdale OL12 6XB England.
filed on: 26th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 7th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Office 19 the Generation Centre Dane Street Rochdale OL12 6XB. Change occurred on Friday 24th February 2017. Company's previous address: Office 13 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB England.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 11th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 10th March 2015 to Saturday 28th February 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Office 13 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB. Change occurred on Monday 19th October 2015. Company's previous address: 132-134 Great Ancoats Street Manchester M4 6DE.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 21st, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 132-134 Great Ancoats Street Manchester M4 6DE. Change occurred on Monday 18th August 2014. Company's previous address: 275 Plymouth Grove Manchester M13 0LB England.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 10th February 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th February 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th February 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th February 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 10th March 2015. Originally it was Saturday 28th February 2015
filed on: 4th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 1st March 2014 from Flat 4 52 Osborne Road Manchester M19 2DY England
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th February 2014 from 275 Plymouth Grove Manchester M13 0LB England
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, February 2014
| incorporation
|
Free Download
(24 pages)
|