(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 57 Barlaston Old Road Stoke-on-Trent ST4 8HD. Change occurred on May 5, 2021. Company's previous address: Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093190790001, created on March 26, 2019
filed on: 30th, March 2019
| mortgage
|
Free Download
(41 pages)
|
(PSC04) Change to a person with significant control November 16, 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 16, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 21, 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ. Change occurred on June 21, 2018. Company's previous address: Marlborough Road Stoke-on-Trent ST3 1EE.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 21, 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 7, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 14, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on November 19, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|