AP01 |
On September 6, 2023 new director was appointed.
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080559500002, created on May 23, 2023
filed on: 23rd, May 2023
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, May 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, May 2023
|
incorporation |
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, April 2023
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, April 2023
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, April 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, April 2023
|
incorporation |
Free Download
(25 pages)
|
CH01 |
On March 20, 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 16, 2022 new director was appointed.
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 13, 2021 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 17, 2018 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2016, no shareholders list
filed on: 8th, July 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3 Broseley House 81 Union Street Oldham Lancashire OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on July 8, 2016
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(12 pages)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 27th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 3, 2015, no shareholders list
filed on: 10th, May 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080559500001, created on March 18, 2015
filed on: 8th, April 2015
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 3, 2014, no shareholders list
filed on: 7th, May 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 3, 2013, no shareholders list
filed on: 13th, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 30th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 3, 2012 director's details were changed
filed on: 30th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 30, 2012 new director was appointed.
filed on: 30th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 27, 2012 new director was appointed.
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 23, 2012. Old Address: Unit 3 Union Street Oldham Lancashire OL1 1PF England
filed on: 23rd, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: 55 Stamford Street Mossley Ashton Under Lyne OL5 0LN United Kingdom
filed on: 21st, August 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2013 to December 31, 2012
filed on: 21st, August 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2012
|
incorporation |
Free Download
(26 pages)
|