PSC04 |
Change to a person with significant control 12th February 2024
filed on: 12th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chambers Business Centre Chapel Road Chadderton Oldham OL8 4QQ England on 9th November 2023 to Hollinwood Business Centre Albert Street Oldham OL8 3QL
filed on: 9th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th September 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 23 Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 10th February 2017 to Chambers Business Centre Chapel Road Chadderton Oldham OL8 4QQ
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2013
filed on: 29th, November 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 23 Broadgate Broadway Business Park Chadderton Oldham Lancashire OL11 5WE on 28th November 2013
filed on: 28th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 7th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2012
filed on: 24th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2011
filed on: 29th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2010
filed on: 17th, December 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 9th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2009
filed on: 9th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 9th March 2010 secretary's details were changed
filed on: 9th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 9th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2009
filed on: 25th, January 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O the Enterprise Factory 1St Floor Borough Mill Neild St Oldham Lancashire OL8 1QG on 28th November 2009
filed on: 28th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/10/2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th February 2009 with complete member list
filed on: 10th, February 2009
|
annual return |
Free Download
(12 pages)
|
287 |
Registered office changed on 23/05/2008 from gail hopkins acorn house, 115 spotland road rochdale lancs OL12 6PJ
filed on: 23rd, May 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/2008 from the enterprise factory (1ST floor) borough mill neild street oldham lancs OL8 1QG
filed on: 23rd, May 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/07 from: 9 galbraith way, norden rochdale lancs OL11 5WE
filed on: 3rd, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/07 from: 9 galbraith way, norden rochdale lancs OL11 5WE
filed on: 3rd, December 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2007
|
incorporation |
Free Download
(14 pages)
|