(CS01) Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH England on Fri, 21st Oct 2022 to 30 Ashford Street Stoke-on-Trent ST4 2EH
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 26 Trent House Victoria Road Stoke-on-Trent ST4 2LW England on Fri, 21st Oct 2022 to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Westley Street Westley Street Dudley DY1 1TS England on Wed, 17th Aug 2022 to Suite 26 Trent House Victoria Road Stoke-on-Trent ST4 2LW
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH England on Wed, 26th Jan 2022 to 40 Westley Street Westley Street Dudley DY1 1TS
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH.
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH England at an unknown date to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH England on Tue, 18th Jan 2022 to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Westley Street Dudley DY1 1TS United Kingdom on Tue, 18th Jan 2022 to 30 Ashford Street Ashford Street Stoke-on-Trent ST4 2EH
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Feb 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Mar 2020 new director was appointed.
filed on: 22nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Aug 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Westley Street Westley Street Dudley DY1 1TS England on Tue, 29th Aug 2017 to 40 Westley Street Dudley DY1 1TS
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Mon, 24th Apr 2017 to 40 Westley Street Westley Street Dudley DY1 1TS
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(27 pages)
|