CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 28th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th October 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 13th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th October 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th June 2019.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th October 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 13th October 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 11th April 2015
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Weston Avenue Rochdale Lancashire OL16 4TS. Change occurred on Monday 16th May 2016. Company's previous address: Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB.
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 26th October 2015
|
capital |
|
AD01 |
New registered office address Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB. Change occurred on Thursday 15th January 2015. Company's previous address: York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom.
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 22nd December 2014 secretary's details were changed
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2014
|
incorporation |
Free Download
(8 pages)
|