Confirmation statement. Statement with no updates. |
2023-07-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-07-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-13 |
View Report |
Address. Change date: 2012-05-28. Old address: 28 Bagslate Moor Road Norden Rochdale Lancashire OL11 5XT England. |
2012-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-27 |
View Report |
Address. Old address: Suite 7 Tramway Offices Mellor Street Rochdale Lancashire OL12 6AA. Change date: 2011-07-27. |
2011-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-05 |
View Report |
Accounts. Accounts amended with made up date. |
2009-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-17 |
View Report |
Annual return. Legacy. |
2009-07-20 |
View Report |
Annual return. Legacy. |
2008-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-01 |
View Report |
Address. Description: Registered office changed on 06/11/07 from: office 25 the generation centre dane street rochdale lancashire OL12 6XB. |
2007-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-21 |
View Report |
Annual return. Legacy. |
2007-07-12 |
View Report |
Address. Description: Registered office changed on 21/02/07 from: nrg house 9-11 hallcarr mill cottages off fallbarn road rawtenstall lancashire BB4 7NX. |
2007-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-11 |
View Report |
Officers. Description: New secretary appointed. |
2006-08-08 |
View Report |
Officers. Description: Secretary resigned. |
2006-08-08 |
View Report |
Annual return. Legacy. |
2006-08-08 |
View Report |
Officers. Description: Director resigned. |
2005-10-11 |
View Report |
Annual return. Legacy. |
2005-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-31 |
View Report |
Officers. Description: Secretary resigned. |
2005-02-02 |
View Report |
Officers. Description: New secretary appointed. |
2005-02-02 |
View Report |
Annual return. Legacy. |
2004-08-26 |
View Report |