AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2, Bridgewater Park Taylor Road Trafford Park Manchester M41 7JQ. Change occurred on Friday 27th November 2020. Company's 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 |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th December 2019
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th December 2019
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 17th December 2019
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th December 2019.
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th December 2019
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th February 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 18th February 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th February 2019.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th February 2019
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA. Change occurred on Wednesday 29th March 2017. Company's 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 reported for the period up to Thursday 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th April 2016
|
capital |
|
CH03 |
On Saturday 23rd April 2016 secretary's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wednesday 22nd July 2015 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 1st, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st May 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Saturday 16th August 2014 director's details were changed
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 24th April 2014 director's details were changed
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 9th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th May 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 2nd, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 2nd May 2013 from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE
filed on: 2nd, May 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 16th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Saturday 23rd April 2011 secretary's details were changed
filed on: 3rd, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 3rd, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 14th, May 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd April 2010
filed on: 6th, May 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 6th May 2010 from Brunswick Square Union Street Oldham OL1 1DE
filed on: 6th, May 2010
|
address |
Free Download
(1 page)
|
288a |
On Saturday 9th May 2009 Director appointed
filed on: 9th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 9th May 2009 Secretary appointed
filed on: 9th, May 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 9th, May 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Friday 24th April 2009 Appointment terminated director
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2009
|
incorporation |
Free Download
(9 pages)
|