(CH01) On Wed, 29th Nov 2023 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Oct 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Oct 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Oct 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Nov 2023. New Address: 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF. Previous address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Oct 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Oct 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Thu, 24th Sep 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2020
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Sep 2020. New Address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ. Previous address: 3 Crewe Road Sandbach Cheshire CW11 4NE
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2020: 100.00 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 7th Apr 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 7th Apr 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 19th Aug 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 7th Nov 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Mar 2015 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clarke maintain LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Fri, 7th Nov 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Nov 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Nov 2013: 1.00 GBP
capital
|
|
(CERTNM) Company name changed clark maintain LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Thu, 8th Nov 2012 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2012
| incorporation
|
|