(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 14th April 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 113922310003 satisfaction in full.
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 113922310001 satisfaction in full.
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 113922310002 satisfaction in full.
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113922310003, created on Friday 11th June 2021
filed on: 12th, June 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Monday 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113922310002, created on Friday 28th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 113922310001, created on Friday 28th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 19th May 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 19th May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Uttoxeter Road Longton Stoke on Trent Staffordshire ST3 1NY. Change occurred on Wednesday 19th September 2018. Company's previous address: 21 Oslo Grove Stoke on Trent Staffordshire ST1 6UP United Kingdom.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, June 2018
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st June 2018
capital
|
|