AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 7th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st May 2023.
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address The Gravel Pit Needham Norfolk IP20 9LB. Change occurred on Wednesday 20th January 2021. Company's previous address: Elevator Road Trafford Park Manchester M17 1BR.
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd April 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd April 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th October 2017
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th November 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 16th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 20th, March 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th March 2012.
filed on: 16th, March 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 12th March 2012 from C/O C/O Edwards Veeder (Oldham) Llp Po Box Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom
filed on: 12th, March 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th March 2012.
filed on: 12th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th March 2012.
filed on: 12th, March 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th October 2011
filed on: 14th, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 26th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th October 2010
filed on: 20th, October 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 19th October 2010 from Edwards Veeder Oldham Llp Chartered Accountants Block E Brunswick Square Union Street Oldham OL1 1DE
filed on: 19th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 26th, January 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2009
filed on: 13th, November 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 26th, February 2009
|
accounts |
Free Download
(8 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, November 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 6th November 2008 - Annual return with full member list
filed on: 6th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 19th, May 2008
|
accounts |
Free Download
(7 pages)
|
288a |
On Tuesday 13th May 2008 Director appointed
filed on: 13th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 13th May 2008 Director appointed
filed on: 13th, May 2008
|
officers |
Free Download
(2 pages)
|
363s |
Period up to Tuesday 6th November 2007 - Annual return with full member list
filed on: 6th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Tuesday 6th November 2007 - Annual return with full member list
filed on: 6th, November 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On Monday 6th November 2006 New director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 6th November 2006 New director appointed
filed on: 6th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 24th October 2006 New secretary appointed
filed on: 24th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 24th October 2006 New secretary appointed
filed on: 24th, October 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/10/06 from: brunswick square union street oldham OL1 1DE
filed on: 24th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/06 from: brunswick square union street oldham OL1 1DE
filed on: 24th, October 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 16th October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, October 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 16th October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, October 2006
|
capital |
Free Download
(2 pages)
|
288b |
On Friday 13th October 2006 Director resigned
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 13th October 2006 Director resigned
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 13th October 2006 Secretary resigned
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 13th October 2006 Secretary resigned
filed on: 13th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2006
|
incorporation |
Free Download
(9 pages)
|