(CS01) Confirmation statement with updates February 10, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 13, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 13, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 13, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to February 28, 2021 (was March 31, 2021).
filed on: 10th, November 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On June 21, 2021 new director was appointed.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 15, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 15, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Lyme Valecourt Lyme Drive Stoke-on-Trent Staffordshire ST4 6NW. Change occurred on January 14, 2021. Company's previous address: 1 Lyme Vale Court Parklands Business Park Newcastle Road Stoke on Trent Staffordshire ST4 6NW England.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 10, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 15, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 25, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 25, 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Lyme Vale Court Parklands Business Park Newcastle Road Stoke on Trent Staffordshire ST4 6NW. Change occurred on January 25, 2018. Company's previous address: 2 Poplar Drive Meir Heath Stoke-on-Trent Staffordshire ST3 7HH United Kingdom.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2016
| incorporation
|
Free Download
(36 pages)
|