(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 31, 2021
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 25, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 25, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 17, 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 10, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on February 19, 2021: 300.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 25, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 25, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 11, 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 25, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 25, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 25, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 2, 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 2, 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 2, 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 2, 2015: 3.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093271280001, created on June 3, 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) On January 26, 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 26, 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Trentham Road Longton Stoke on Trent Staffordshire ST3 4DQ. Change occurred on January 2, 2015. Company's previous address: 37 Trentahm Road Longton Stoke on Trent Staffordshire ST3 4DQ United Kingdom.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(29 pages)
|