AA |
Micro company accounts made up to 2023-06-30
filed on: 13th, February 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-26
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-01-26
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 10th, October 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 28th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-26
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 23rd, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-01-26
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-10-30
filed on: 30th, October 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 23rd, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 10th, December 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 25th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-06-15 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Nuns Walk Great Yeldham Halstead Essex CO9 4PU. Change occurred on 2017-06-20. Company's previous address: 44 Crossfield Drive Worsley Manchester Greater Manchester M28 2QQ England.
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 9th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 44 Crossfield Drive Worsley Manchester Greater Manchester M22 2QQ. Change occurred on 2016-11-29. Company's previous address: Slade Cottage Bridstow Ross-on-Wye Herefordshire HR9 6AJ.
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-20
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 44 Crossfield Drive Worsley Manchester Greater Manchester M28 2QQ. Change occurred on 2016-11-29. Company's previous address: 44 Crossfield Drive Worsley Manchester Greater Manchester M22 2QQ England.
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-11-20 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-21: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 11th, March 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Slade Cottage Bridstow Ross-on-Wye Herefordshire HR9 6AJ. Change occurred on 2014-11-12. Company's previous address: 16 Foundry Street Rawtenstall Lancashire BB4 6HQ.
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 9th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 5th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 6th, November 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-11
filed on: 2nd, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 29th, March 2012
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Gomy.Co.Uk Ltd Regent House 170 Bolton Road West Ramsbottom Bury Lancashire BL0 9PD on 2011-11-08
filed on: 8th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-11
filed on: 22nd, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 31st, March 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-11
filed on: 25th, August 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regent House Bolton Road West Ramsbottom Lancashire BL0 9PD on 2010-08-25
filed on: 25th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-06-11 director's details were changed
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-06-11 director's details were changed
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 2nd, July 2010
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 2010-05-06
filed on: 6th, May 2010
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-09-17 - Annual return with full member list
filed on: 17th, September 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/2008 from 16 foundry street rossendale lancashire BB4 6HQ united kingdom
filed on: 17th, November 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/2008 from 16 foundry st rosendale BB4 6HQ uk
filed on: 31st, October 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008-10-17 Director appointed
filed on: 17th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-10-16 Director appointed
filed on: 16th, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2008
|
incorporation |
Free Download
(13 pages)
|
288b |
On 2008-06-11 Appointment terminated director
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|