(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 22nd, February 2024
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 13th Oct 2023 - the day director's appointment was terminated
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Aug 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 13th Oct 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 3rd, August 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Aug 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th May 2022: 1.00 GBP
filed on: 12th, September 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th May 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Aug 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th Aug 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th Aug 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Jun 2020. New Address: Aynsley Mill Sutherland Road Stoke-on-Trent Staffordshire. Previous address: Trinity House Second Floor, Trinity Street Hanley Stoke-on-Trent Staffordshire ST1 5LQ England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 16th Jun 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Aug 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Nov 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Aug 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 13th Nov 2017. New Address: Trinity House Second Floor, Trinity Street Hanley Stoke-on-Trent Staffordshire ST1 5LQ. Previous address: Aynsley Mill Sutherland Road Stoke-on-Trent ST3 1HH United Kingdom
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 12th Nov 2017 new director was appointed.
filed on: 12th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 12th Jul 2017 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 5th Jan 2017
filed on: 5th, January 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Wed, 4th Jan 2017 - the day director's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Jan 2017 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2016
| incorporation
|
Free Download
(10 pages)
|