(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-01
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-01
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 12th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 64 Great Eastern Street London EC2A 3QR on 2022-03-25
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-01
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Nash Peake Street Stoke-on-Trent ST6 5BT England to 12 Plant Street Stoke-on-Trent ST3 1JU on 2021-04-28
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-01-20
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-28
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-20
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-01-23
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-01-23
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-23
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-01-23
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Cannon Street London EC4N 6NP England to 61 Nash Peake Street Stoke-on-Trent ST6 5BT on 2021-01-29
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Sefton Road Stoke-on-Trent ST3 5LW England to 60 Cannon Street London EC4N 6NP on 2020-12-05
filed on: 5th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, October 2020
| incorporation
|
Free Download
(10 pages)
|