Confirmation statement. Statement with no updates. |
2023-02-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-26 |
View Report |
Officers. Officer name: Mr Lee Jason Powell. Change date: 2017-07-13. |
2020-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-19 |
View Report |
Officers. Change date: 2018-01-26. Officer name: Mr Lee John Bennett. |
2018-01-29 |
View Report |
Officers. Change date: 2018-01-26. Officer name: Mr Lee John Bennett. |
2018-01-29 |
View Report |
Persons with significant control. Change date: 2018-01-26. Psc name: Mr Lee John Bennett. |
2018-01-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-07 |
View Report |
Address. Change date: 2017-07-10. New address: 14-18 Rochdale Road East Heywood Lancashire OL10 4DX. Old address: 29 Greenvale Bamford Rochdale Lancashire OL11 5QJ. |
2017-07-10 |
View Report |
Mortgage. Charge number: 060827330001. Charge creation date: 2017-04-03. |
2017-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-26 |
View Report |
Officers. Change date: 2015-02-06. Officer name: Lee Jason Powell. |
2016-02-26 |
View Report |
Officers. Change date: 2015-02-06. Officer name: Lee John Bennett. |
2016-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-21 |
View Report |
Annual return. With made up date. |
2015-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2013-05-10 |
View Report |
Annual return. With made up date no member list. |
2013-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2012-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2011-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2009-05-27 |
View Report |
Annual return. Legacy. |
2009-03-03 |
View Report |
Accounts. Accounts type total exemption full. |
2008-04-23 |
View Report |
Annual return. Legacy. |
2008-02-25 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-02-20 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-02-20 |
View Report |
Address. Description: Registered office changed on 20/02/07 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA. |
2007-02-20 |
View Report |
Officers. Description: Director resigned. |
2007-02-17 |
View Report |
Officers. Description: Secretary resigned. |
2007-02-17 |
View Report |
Incorporation. Incorporation company. |
2007-02-05 |
View Report |