AD01 |
Registered office address changed from No.2 Meadow Cottages Whitworth Rochdale OL12 8LH England to C/O Currie Young Ltd, Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on Tuesday 13th June 2023
filed on: 13th, June 2023
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2022 to Wednesday 30th November 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 17th May 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2-4 Meadow Cottages Whitworth Rochdale OL12 8LH England to No.2 Meadow Cottages Whitworth Rochdale OL12 8LH on Tuesday 16th March 2021
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Oregon Close Manchester M13 9SA England to 2-4 Meadow Cottages Whitworth Rochdale OL12 8LH on Thursday 4th March 2021
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 25th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd April 2020
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd April 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Rayleigh Close Shenley Church End Milton Keynes MK5 6ET England to 23 Oregon Close Manchester M13 9SA on Friday 17th April 2020
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Alperton House Bridgewater Road Wembley HA0 1EH England to 3 Rayleigh Close Shenley Church End Milton Keynes MK5 6ET on Thursday 24th October 2019
filed on: 24th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 10C Barnsdale Drive Westcroft District Centre Milton Keynes MK4 4DD England to Alperton House Bridgewater Road Wembley HA0 1EH on Sunday 4th August 2019
filed on: 4th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(5 pages)
|
SH01 |
205000.00 GBP is the capital in company's statement on Saturday 26th May 2018
filed on: 20th, December 2018
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 29th June 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Rayleigh Close Shenley Church End Milton Keynes MK5 6ET England to Unit 10C Barnsdale Drive Westcroft District Centre Milton Keynes MK4 4DD on Monday 2nd July 2018
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th October 2017
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th October 2017 director's details were changed
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th October 2017
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Acctax Direct Llp, Alperton House Bridgewater Road Wembley HA0 1EH England to 3 Rayleigh Close Shenley Church End Milton Keynes MK5 6ET on Tuesday 21st November 2017
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alperton House Bridgewater Road Wembley HA0 1EH England to Acctax Direct Llp, Alperton House Bridgewater Road Wembley HA0 1EH on Tuesday 26th September 2017
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Acctax Direct Llp Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Alperton House Bridgewater Road Wembley HA0 1EH on Wednesday 19th July 2017
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alperton House Bridgewater Road Wembley HA0 1EH England to C/O Acctax Direct Llp Alperton House Bridgewater Road Wembley Middlesex HA0 1EH on Friday 19th May 2017
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2017
|
incorporation |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from 2 Rolvenden Grove Kents Hill Milton Keynes MK7 6HZ England to Alperton House Bridgewater Road Wembley HA0 1EH on Thursday 18th May 2017
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|