(AD01) Change of registered address from Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP England on 17th December 2022 to Stanmore House 64-68 Blackburn Street Manchester M26 2JS
filed on: 17th, December 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2020 from 30th September 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 18th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st September 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, June 2018
| resolution
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 26th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 8th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 1.01 Grovesnor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England on 27th January 2018 to Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2017
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th September 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097513360001, created on 17th August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 25th September 2016
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th September 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th September 2016: 75.00 GBP
filed on: 6th, September 2016
| capital
|
Free Download
(3 pages)
|
(AP03) On 6th September 2016, company appointed a new person to the position of a secretary
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Stourport Road Bewdley Worcestershire DY12 1BJ United Kingdom on 28th July 2016 to Suite 1.01 Grovesnor House Hollinswood Road Central Park Telford Shropshire TF2 9TW
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2016
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 27th August 2015: 1.00 GBP
capital
|
|