(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 13th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 094201260003 satisfaction in full.
filed on: 12th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094201260004, created on Monday 29th March 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 094201260005, created on Monday 29th March 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 094201260003, created on Monday 29th March 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 094201260002 satisfaction in full.
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094201260001 satisfaction in full.
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094201260001, created on Friday 1st February 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 094201260002, created on Friday 1st February 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to Wharfside Festival Way Stoke-on-Trent ST1 5PU on Wednesday 21st March 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|