GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 16, 2016
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 388-390 Ashton Road Ashton Road Oldham OL8 3HF on July 25, 2017
filed on: 25th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on January 28, 2016
filed on: 28th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 16, 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 388-390 Ashton Road Oldham OL8 3HF to 123-125 Union Street Oldham OL1 1TG on September 15, 2015
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On September 15, 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 16, 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 16, 2013 with full list of members
filed on: 18th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 16, 2012 with full list of members
filed on: 4th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 16, 2011 with full list of members
filed on: 5th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 16, 2010 with full list of members
filed on: 15th, December 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 13, 2010
filed on: 13th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 16, 2009 with full list of members
filed on: 24th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to March 10, 2009
filed on: 10th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 25/11/2008 from 7 chapelway gardens royton oldham lancashire OL2 6UQ
filed on: 25th, November 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to November 17, 2008
filed on: 17th, November 2008
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return made up to November 17, 2008 (Secretary's particulars changed director's particulars changed)
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to November 30, 2006
filed on: 28th, December 2007
|
accounts |
Free Download
(10 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 1st, December 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to January 18, 2007
filed on: 18th, January 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to November 30, 2005
filed on: 21st, September 2006
|
accounts |
Free Download
(12 pages)
|
363s |
Annual return made up to March 10, 2006
filed on: 10th, March 2006
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 10/03/06
|
annual return |
|
288a |
On March 8, 2005 New director appointed
filed on: 8th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On March 8, 2005 New secretary appointed;new director appointed
filed on: 8th, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On November 23, 2004 Director resigned
filed on: 23rd, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On November 23, 2004 Secretary resigned
filed on: 23rd, November 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/04 from: 18 grey street ashton-under-lyne lancashire OL6 6XF
filed on: 23rd, November 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2004
|
incorporation |
Free Download
(6 pages)
|
287 |
Registered office changed on 16/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, November 2004
|
address |
Free Download
(1 page)
|