AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Nov 2020. New Address: Unit 2, Bridgewater Park Taylor Road Trafford Park Manchester M41 7JQ. Previous address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Dec 2019 new director was appointed.
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Dec 2019
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 17th Dec 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Dec 2019
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Tue, 17th Dec 2019 - the day secretary's appointment was terminated
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 18th Feb 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 18th Feb 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 18th Feb 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Feb 2019 new director was appointed.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 29th Mar 2017. New Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA. Previous address: C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Apr 2016: 1.00 GBP
|
capital |
|
CH03 |
On Sat, 23rd Apr 2016 secretary's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Jul 2015 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sat, 16th Aug 2014 director's details were changed
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 9th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 1.00 GBP
|
capital |
|
CH01 |
On Wed, 23rd Apr 2014 director's details were changed
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 2nd, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 2nd May 2013. Old Address: C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE United Kingdom
filed on: 2nd, May 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 30th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Sat, 23rd Apr 2011 secretary's details were changed
filed on: 3rd, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 3rd, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 14th, May 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 6th, May 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 6th May 2010. Old Address: Brunswick Square Union Street Oldham OL1 1DE
filed on: 6th, May 2010
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 9th, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Sat, 9th May 2009 Director appointed
filed on: 9th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Sat, 9th May 2009 Secretary appointed
filed on: 9th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 24th Apr 2009 Appointment terminated director
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2009
|
incorporation |
Free Download
(9 pages)
|