(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 4th Aug 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Aug 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Apr 2021. New Address: Flat 7 2 Chell Street Stoke-on-Trent ST1 6BA. Previous address: 15 Bucknall New Road Stoke on Trent ST1 2BA
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 7th Apr 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Mar 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 7th Apr 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 29th Mar 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On Wed, 7th Apr 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 8th May 2015 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 2nd Sep 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 1.00 GBP
capital
|
|
(AA) Accounts for the year ending on Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Sat, 28th Feb 2015 to Mon, 31st Mar 2014
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|