(TM01) Director's appointment terminated on Mon, 18th Dec 2023
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 18th Dec 2023
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Dec 2023 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Aug 2023 new director was appointed.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Aug 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 25th Aug 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, April 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 5th Oct 2021 - 7.00 GBP
filed on: 7th, April 2022
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Oct 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Oct 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 5th Oct 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wellington House Walford Back Lane Standon Stafford Staffordshire ST21 6RH on Sat, 30th Oct 2021 to 3 Taylors Place Talke Stoke-on-Trent Staffordshire ST7 1FA
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Oct 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Aug 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, July 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 14th Aug 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Laurel Cottage Aston Lane Aston Stone ST15 0BW England on Tue, 21st Jan 2020 to Wellington House Walford Back Lane Standon Stafford Staffordshire ST21 6RH
filed on: 21st, January 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Laurel Cottage Aston Lane Aston Stone ST15 0BW England on Thu, 11th Jul 2019 to Laurel Cottage Aston Lane Aston Stone ST15 0BW
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Burston Villa Farm Burston Stafford ST18 0DS England on Mon, 16th Jul 2018 to Laurel Cottage Aston Lane Aston Stone ST15 0BW
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Laurel Cottage Aston Lane Stone Staffordshire ST15 0BW on Tue, 7th Feb 2017 to Burston Villa Farm Burston Stafford ST18 0DS
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 888 London Road Stoke-on-Trent Staffordshire ST4 5NX on Fri, 21st Oct 2016 to Laurel Cottage Aston Lane Stone Staffordshire ST15 0BW
filed on: 21st, October 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 9.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 14th Aug 2014: 9.00 GBP
capital
|
|