Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
26 Aug 2025 |
AA |
Total exemption full accounts made up to 30 November 2024
|
|
|
02 Jun 2025 |
CS01 |
Confirmation statement made on 1 June 2025 with no updates
|
|
|
19 Aug 2024 |
AA |
Total exemption full accounts made up to 30 November 2023
|
|
|
13 Jun 2024 |
CS01 |
Confirmation statement made on 1 June 2024 with no updates
|
|
|
01 Feb 2024 |
AD01 |
Registered office address changed from Good Hope Mill 107 Cavendish Street Ashton-Under-Lyne OL6 7SW England to Data House Lake Street Stockport SK2 7NU on 1 February 2024
|
|
|
05 Jan 2024 |
MR01 |
Registration of charge 117086440001, created on 5 January 2024
|
|
|
01 Jun 2023 |
CS01 |
Confirmation statement made on 1 June 2023 with updates
|
|
|
03 Mar 2023 |
AA |
Total exemption full accounts made up to 30 November 2022
|
|
|
02 Dec 2022 |
CS01 |
Confirmation statement made on 2 December 2022 with no updates
|
|
|
17 Jan 2022 |
AA |
Total exemption full accounts made up to 30 November 2021
|
|
|
02 Dec 2021 |
CS01 |
Confirmation statement made on 2 December 2021 with no updates
|
|
|
15 Mar 2021 |
CH01 |
Director's details changed for Mr Jonathan Paul Naylor on 15 March 2021
|
|
|
15 Mar 2021 |
AD01 |
Registered office address changed from 298 Mossley Road Ashton-Under-Lyne OL6 6LP England to Good Hope Mill 107 Cavendish Street Ashton-Under-Lyne OL6 7SW on 15 March 2021
|
|
|
11 Feb 2021 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
|
|
|
05 Jan 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
02 Dec 2020 |
CS01 |
Confirmation statement made on 2 December 2020 with updates
|
|
|
30 Jul 2020 |
SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
|
13 Apr 2020 |
TM01 |
Termination of appointment of Jack Penning as a director on 6 April 2020
|
|
|
07 Apr 2020 |
PSC07 |
Cessation of Jack Penning as a person with significant control on 6 April 2020
|
|
|
10 Jan 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
24 Dec 2019 |
AD01 |
Registered office address changed from 11 Malpas Close Arclid Cheshire CW11 2AE United Kingdom to 298 Mossley Road Ashton-Under-Lyne OL6 6LP on 24 December 2019
|
|
|
03 Dec 2019 |
CS01 |
Confirmation statement made on 2 December 2019 with updates
|
|
|
29 Nov 2019 |
SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
|
29 Nov 2019 |
AA01 |
Current accounting period shortened from 31 December 2019 to 30 November 2019
|
|
|
01 Jan 2019 |
AP01 |
Appointment of Mr Jack Penning as a director on 1 January 2019
|
|