CS01 |
Confirmation statement with no updates 2023-06-23
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 6th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-23
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 14th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-23
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 6th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-23
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 15th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-23
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 23rd, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-23
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 18th, May 2018
|
accounts |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 28th, June 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-23, no shareholders list
filed on: 11th, July 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-23, no shareholders list
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-23, no shareholders list
filed on: 1st, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 23rd, June 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 41a Fisherfield Norden Rochdale OL12 7QW on 2013-12-16
filed on: 16th, December 2013
|
address |
Free Download
(2 pages)
|
CH01 |
On 2013-11-18 director's details were changed
filed on: 16th, December 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-23, no shareholders list
filed on: 7th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 27th, June 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 2nd, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-23, no shareholders list
filed on: 13th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 30th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-23, no shareholders list
filed on: 13th, July 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-01-26
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 12th, November 2010
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2010-11-03
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-03
filed on: 3rd, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-11-03
filed on: 3rd, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-03
filed on: 3rd, November 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancs OL9 9LY on 2010-10-12
filed on: 12th, October 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-23, no shareholders list
filed on: 24th, June 2010
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2010-06-23 secretary's details were changed
filed on: 24th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-12-11
filed on: 11th, December 2009
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2010-06-30 to 2010-02-28
filed on: 11th, December 2009
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 the Pavilions Bridge Hall Drive Bury Greater Manchester BL9 7NX on 2009-12-11
filed on: 11th, December 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2009
|
incorporation |
Free Download
(33 pages)
|