DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-21
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-02-27
filed on: 8th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-14
filed on: 8th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, June 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2023-03-14 director's details were changed
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-03-07 director's details were changed
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2023-02-27 secretary's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-21
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 7th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-21
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 26th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-21
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 1st, June 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-21
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 1st, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-21
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-21
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 206 Yorkshire Street Rochdale Lancashire OL16 2DW. Change occurred on 2017-04-12. Company's previous address: 193 Yorkshire Street Rochdale Lancashire OL12 0DS.
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 058838810001, created on 2017-03-24
filed on: 27th, March 2017
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 5th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-21
filed on: 5th, October 2015
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 24th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-21
filed on: 20th, November 2014
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2013-07-31
filed on: 30th, April 2014
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2013-09-04 secretary's details were changed
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-21
filed on: 17th, September 2013
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2012-07-31
filed on: 18th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-21
filed on: 2nd, November 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-21
filed on: 20th, September 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2010-07-31
filed on: 29th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-21
filed on: 20th, September 2010
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 27th, April 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2009-08-02 - Annual return with full member list
filed on: 2nd, August 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 11th, June 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 14/01/2009 from 107 yorkshire street rochdale lancashire OL16 1DR
filed on: 14th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-07-31
filed on: 30th, December 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to 2008-09-04 - Annual return with full member list
filed on: 4th, September 2008
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 2 shares on 2006-08-01. Value of each share 1 £.
filed on: 19th, September 2007
|
capital |
Free Download
(2 pages)
|
363s |
Period up to 2007-09-19 - Annual return with full member list
filed on: 19th, September 2007
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 2 shares on 2006-08-01. Value of each share 1 £.
filed on: 19th, September 2007
|
capital |
Free Download
(2 pages)
|
363s |
Period up to 2007-09-19 - Annual return with full member list
filed on: 19th, September 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 16/03/07 from: 6 middleton road, royton oldham lancashire OL2 5PA
filed on: 16th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/07 from: 6 middleton road, royton oldham lancashire OL2 5PA
filed on: 16th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(17 pages)
|