(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 25th May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 25th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 18th December 2018
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th August 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB. Change occurred on Monday 14th August 2017. Company's previous address: 9 Dairylands Road Church Lawton Stoke-on-Trent ST7 3EU United Kingdom.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107908200001, created on Tuesday 1st August 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(NEWINC) Company registration
filed on: 26th, May 2017
| incorporation
|
Free Download
(29 pages)
|