(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Cn House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on Friday 21st April 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 16th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 27th March 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 27th March 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th March 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 27th March 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th November 2019
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Saturday 30th November 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on Wednesday 16th October 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 16th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 20th December 2016
filed on: 1st, February 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2016
| incorporation
|
Free Download
(13 pages)
|