(TM01) Fri, 25th Aug 2023 - the day director's appointment was terminated
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 25th Aug 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Aug 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 25th Jun 2018. New Address: 11 Garfield Street Stoke-on-Trent ST1 4LL. Previous address: 20 Morton Street Stoke-on-Trent ST6 3PL United Kingdom
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th May 2018. New Address: 20 Morton Street Stoke-on-Trent ST6 3PL. Previous address: 60 May Place Stoke-on-Trent ST4 3EA England
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd May 2017. New Address: 60 May Place Stoke-on-Trent ST4 3EA. Previous address: 55 Ruskin Road Crewe CW2 7JR England
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 10th Nov 2016. New Address: 55 Ruskin Road Crewe CW2 7JR. Previous address: 20 Morton Street Stoke-on-Trent ST6 3PL England
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Aug 2016. New Address: 20 Morton Street Stoke-on-Trent ST6 3PL. Previous address: 90 Cavour Street Stoke-on-Trent ST1 5PL England
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 1.00 GBP
capital
|
|