(CS01) Confirmation statement with no updates 27th December 2023
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 7th January 2023. New Address: 53 Chandos Place London WC2N 4HS. Previous address: 66 Lockley Street Stoke-on-Trent ST1 6PQ England
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd December 2022 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th November 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 21st December 2022 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) 21st December 2022 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 17th December 2022. New Address: 66 Lockley Street Stoke-on-Trent ST1 6PQ. Previous address: 53 Chandos Place London WC2N 4HS England
filed on: 17th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th February 2022. New Address: 53 Chandos Place London WC2N 4HS. Previous address: 12 Plant Street Stoke-on-Trent ST3 1JU England
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th November 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th April 2021. New Address: 12 Plant Street Stoke-on-Trent ST3 1JU. Previous address: Garrick House Southampton Street London WC2E 7RS England
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st February 2021. New Address: Garrick House Southampton Street London WC2E 7RS. Previous address: 4 Sefton Road Stoke-on-Trent ST3 5LW England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th June 2020. New Address: 4 Sefton Road Stoke-on-Trent ST3 5LW. Previous address: 6 Sefton Road Stoke-on-Trent ST3 5LW England
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2020
filed on: 14th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th June 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th June 2020
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 10th June 2020 - the day director's appointment was terminated
filed on: 14th, June 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, November 2019
| incorporation
|
Free Download
(10 pages)
|