(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 8th March 2022. New Address: 9 Tavistock Crescent Newcastle ST5 3NW. Previous address: 6 Lincoln Avenue Newcastle ST5 3BD England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th June 2020. New Address: 6 Lincoln Avenue Newcastle ST5 3BD. Previous address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 18th February 2019. New Address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW. Previous address: 46 Barnton Way Sandbach CW11 3DF England
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093984250003, created on 5th March 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 23rd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd January 2018. New Address: 46 Barnton Way Sandbach CW11 3DF. Previous address: 7 Navigation Way Newcastle Staffordshire ST5 9HH England
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th December 2017
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093984250002, created on 14th November 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2nd August 2017 - the day director's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 093984250001, created on 24th March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 31st January 2016 to 30th June 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th January 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2016: 2.00 GBP
capital
|
|
(CH01) On 16th April 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2015
| incorporation
|
|