TM01 |
2023/01/01 - the day director's appointment was terminated
filed on: 25th, September 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 27th, May 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
2022/01/14 - the day director's appointment was terminated
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 060652070003, created on 2021/06/29
filed on: 2nd, July 2021
|
mortgage |
Free Download
(82 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, May 2021
|
accounts |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, February 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, February 2021
|
incorporation |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
|
accounts |
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 15th, April 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 2nd, April 2019
|
accounts |
Free Download
(7 pages)
|
TM02 |
2018/11/30 - the day secretary's appointment was terminated
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2018/11/30 - the day director's appointment was terminated
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/08/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/05. New Address: Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF. Previous address: Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 11th, December 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/10/31
filed on: 4th, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/01/24 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/25
|
capital |
|
MR04 |
Charge 2 satisfaction in full.
filed on: 5th, December 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/24 with full list of members
filed on: 24th, April 2015
|
annual return |
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/02/26
filed on: 11th, February 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/02/26
filed on: 13th, November 2014
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 10th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/01/24 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/02/27
filed on: 21st, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/24 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 28th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/01/24 with full list of members
filed on: 30th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 22nd, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/01/24 with full list of members
filed on: 25th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 30th, November 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2010/02/09 director's details were changed
filed on: 9th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/24 with full list of members
filed on: 9th, February 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/11/27 from 7 the Pavillions, Bridge Hall Lane, Bury Lancashire BL9 7NX
filed on: 27th, November 2009
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, November 2009
|
mortgage |
Free Download
(6 pages)
|
288a |
On 2009/08/19 Director appointed
filed on: 19th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 26th, June 2009
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/04 with shareholders record
filed on: 4th, June 2009
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, May 2009
|
gazette |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2009
|
mortgage |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/02/28
filed on: 10th, December 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 28/02/2008
filed on: 14th, November 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 2008/02/29 with shareholders record
filed on: 29th, February 2008
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2007
|
incorporation |
Free Download
(11 pages)
|