CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, August 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On July 13, 2017 director's details were changed
filed on: 17th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On January 26, 2018 secretary's details were changed
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On January 26, 2018 director's details were changed
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 26, 2018
filed on: 26th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Greenvale Bamford Rochdale Lancashire OL11 5QJ to 14-18 Rochdale Road East Heywood Lancashire OL10 4DX on July 10, 2017
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 060827330001, created on April 3, 2017
filed on: 4th, April 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 26, 2016: 2.00 GBP
|
capital |
|
CH01 |
On February 6, 2015 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2015 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 9th, April 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on April 9, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 10th, May 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 5, 2013, no shareholders list
filed on: 5th, March 2013
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 11th, April 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 5, 2012 with full list of members
filed on: 28th, February 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 26th, May 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 5, 2011 with full list of members
filed on: 14th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 3rd, August 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 5, 2010 with full list of members
filed on: 24th, February 2010
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 27th, May 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 23rd, April 2008
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to February 25, 2008
filed on: 25th, February 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On February 20, 2007 New secretary appointed;new director appointed
filed on: 20th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 20, 2007 New secretary appointed;new director appointed
filed on: 20th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 20, 2007 New secretary appointed;new director appointed
filed on: 20th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/07 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA
filed on: 20th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/07 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA
filed on: 20th, February 2007
|
address |
Free Download
(1 page)
|
288a |
On February 20, 2007 New secretary appointed;new director appointed
filed on: 20th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2007 Secretary resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2007 Director resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2007 Secretary resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2007 Director resigned
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2007
|
incorporation |
Free Download
(11 pages)
|