(PSC04) Change to a person with significant control December 6, 2023
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 6, 2023
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 11, 2019
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 22, 2019
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit B Phoenix Way Phoenix Park, Longton Stoke-on-Trent ST3 2JD England to Unit 1, Expedite House Etruscan Street Etruria Stoke-on-Trent ST1 5PQ on March 8, 2023
filed on: 8th, March 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from January 31, 2020 to May 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117814160002, created on September 10, 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 117814160001, created on September 10, 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: July 11, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 11, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 9, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 9, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 11, 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C K W Chartered Accountants 469 Kingsway Manchester M19 1NR England to Unit B Phoenix Way Phoenix Park, Longton Stoke-on-Trent ST3 2JD on February 6, 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on January 22, 2019: 100.00 GBP
capital
|
|