CS01 |
Confirmation statement with no updates 2023/10/02
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/04
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/04
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/04
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/04
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Broadway House 74 Broadway Street Oldham OL8 1LR England on 2019/08/29 to 5 Barn Street Oldham OL1 1LP
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England on 2018/11/05 to Broadway House 74 Broadway Street Oldham OL8 1LR
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/06
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 5th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/06/30
filed on: 5th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/17
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/04
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/23
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 25th, July 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/25
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/23
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 22nd, July 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/12/17
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/17.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2016
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/12/17
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/17.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Greengate Business Centre 2 Greengate Business Centre Oldham OL4 1FN on 2015/11/25 to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/10/23
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/03/01
filed on: 13th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Broadway House 74 Broadway Street Oldham OL8 1LR England on 2015/06/16 to Greengate Business Centre 2 Greengate Business Centre Oldham OL4 1FN
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/23.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/23
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2014
|
incorporation |
Free Download
(10 pages)
|