Total Documents | 134 |
---|
Total Pages | 597 |
---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
3 January 2023 | Confirmation statement made on 19 December 2022 with updates |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 |
5 January 2022 | Confirmation statement made on 19 December 2021 with updates |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 |
9 February 2021 | Confirmation statement made on 19 December 2020 with updates |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 |
21 January 2020 | Notification of Ian Michael Bishop as a person with significant control on 23 June 2019 |
10 January 2020 | Cessation of Graham Talboys-Smith as a person with significant control on 22 June 2019 |
10 January 2020 | Confirmation statement made on 19 December 2019 with updates |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 |
15 July 2019 | Termination of appointment of Graham Talboys-Smith as a director on 6 July 2019 |
15 July 2019 | Termination of appointment of Graham Talboys-Smith as a secretary on 6 July 2019 |
15 July 2019 | Appointment of Mr Ian David Russell as a secretary on 8 July 2019 |
7 January 2019 | Confirmation statement made on 19 December 2018 with updates |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
5 January 2018 | Confirmation statement made on 19 December 2017 with updates |
5 January 2018 | Confirmation statement made on 19 December 2017 with updates |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 |
27 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 |
27 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 |
26 January 2017 | Total exemption full accounts made up to 31 March 2016 |
26 January 2017 | Total exemption full accounts made up to 31 March 2016 |
4 January 2017 | Compulsory strike-off action has been discontinued |
4 January 2017 | Compulsory strike-off action has been discontinued |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates |
22 December 2016 | Previous accounting period shortened from 31 January 2017 to 31 March 2016 |
22 December 2016 | Previous accounting period shortened from 31 January 2017 to 31 March 2016 |
6 December 2016 | First Gazette notice for compulsory strike-off |
6 December 2016 | First Gazette notice for compulsory strike-off |
5 November 2016 | Registered office address changed from 5 Queen Street Oldham OL1 1th to 5 Queen Street Oldham OL1 1th on 5 November 2016 |
5 November 2016 | Registered office address changed from 5 Queen Street Oldham OL1 1th to 5 Queen Street Oldham OL1 1th on 5 November 2016 |
31 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 January 2016 |
31 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 January 2016 |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
27 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
1 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders |
1 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
1 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders |
1 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
27 April 2011 | Compulsory strike-off action has been discontinued |
27 April 2011 | Compulsory strike-off action has been discontinued |
26 April 2011 | Annual return made up to 19 December 2010 with a full list of shareholders |
26 April 2011 | Annual return made up to 19 December 2010 with a full list of shareholders |
19 April 2011 | First Gazette notice for compulsory strike-off |
19 April 2011 | First Gazette notice for compulsory strike-off |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
1 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders |
1 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders |
1 March 2010 | Director's details changed for Ian Michael Bishop on 19 December 2009 |
1 March 2010 | Director's details changed for Graham Talboys-Smith on 19 December 2009 |
1 March 2010 | Director's details changed for Ian David Russell on 19 December 2009 |
1 March 2010 | Director's details changed for Ian David Russell on 19 December 2009 |
1 March 2010 | Director's details changed for Ian Michael Bishop on 19 December 2009 |
1 March 2010 | Director's details changed for Graham Talboys-Smith on 19 December 2009 |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
28 April 2009 | Compulsory strike-off action has been discontinued |
28 April 2009 | First Gazette notice for compulsory strike-off |
28 April 2009 | First Gazette notice for compulsory strike-off |
28 April 2009 | Compulsory strike-off action has been discontinued |
27 April 2009 | Return made up to 19/12/08; full list of members |
27 April 2009 | Return made up to 19/12/08; full list of members |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
28 May 2008 | Return made up to 19/12/07; full list of members |
28 May 2008 | Return made up to 19/12/07; full list of members |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
24 July 2007 | Return made up to 19/12/06; full list of members |
24 July 2007 | Return made up to 19/12/06; full list of members |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
14 July 2006 | Return made up to 19/12/05; full list of members |
14 July 2006 | Return made up to 19/12/05; full list of members |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 |
26 January 2005 | Return made up to 19/12/04; full list of members
|
26 January 2005 | Return made up to 19/12/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 |
12 July 2004 | Return made up to 19/12/03; full list of members |
12 July 2004 | Return made up to 19/12/03; full list of members |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 |
7 February 2003 | Return made up to 19/12/02; full list of members
|
7 February 2003 | Return made up to 19/12/02; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 |
25 January 2002 | Return made up to 19/12/01; full list of members |
25 January 2002 | Return made up to 19/12/01; full list of members |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 |
23 February 2001 | Return made up to 19/12/00; full list of members |
23 February 2001 | Return made up to 19/12/00; full list of members |
2 November 2000 | Accounts for a small company made up to 31 December 1999 |
2 November 2000 | Accounts for a small company made up to 31 December 1999 |
31 January 2000 | Return made up to 19/12/99; full list of members |
31 January 2000 | Return made up to 19/12/99; full list of members |
14 October 1999 | Accounts for a small company made up to 31 December 1998 |
14 October 1999 | Accounts for a small company made up to 31 December 1998 |
3 March 1999 | Registered office changed on 03/03/99 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ |
3 March 1999 | Registered office changed on 03/03/99 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ |
6 January 1999 | Return made up to 19/12/98; full list of members |
6 January 1999 | Return made up to 19/12/98; full list of members |
16 December 1998 | Ad 30/11/98--------- £ si 2@1=2 £ ic 1/3 |
16 December 1998 | Ad 30/11/98--------- £ si 2@1=2 £ ic 1/3 |
10 July 1998 | Registered office changed on 10/07/98 from: 52 mucklow hill halesowen west midlands B62 8BL |
10 July 1998 | Registered office changed on 10/07/98 from: 52 mucklow hill halesowen west midlands B62 8BL |
16 February 1998 | New secretary appointed;new director appointed |
16 February 1998 | New director appointed |
16 February 1998 | New director appointed |
16 February 1998 | New director appointed |
16 February 1998 | New secretary appointed;new director appointed |
16 February 1998 | New director appointed |
19 December 1997 | Incorporation |
19 December 1997 | Incorporation |