(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Arthur Street Hyde Cheshire SK14 1EA United Kingdom on Wed, 6th Oct 2021 to Roundhills 32 Redbrook Road Gawber Barnsley South Yorkshire S75 2RS
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 10 Prescott Walk Denton Manchester M34 7rd on Thu, 11th Mar 2021 to 10 Arthur Street Hyde Cheshire SK14 1EA
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Sat, 30th Jun 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 30th Jun 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082352940002, created on Fri, 27th Feb 2015
filed on: 14th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082352940003, created on Fri, 27th Feb 2015
filed on: 14th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 082352940001, created on Fri, 27th Feb 2015
filed on: 14th, March 2015
| mortgage
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Fri, 31st Oct 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Nov 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Arthur Street Hyde Greater Manchester SK14 1EA on Tue, 4th Nov 2014 to 10 Prescott Walk Denton Manchester M34 7RD
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Nov 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2012
| incorporation
|
Free Download
(35 pages)
|