(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th March 2020. New Address: 9 Dales Close Biddulph Moor Stoke-on-Trent ST8 7LZ. Previous address: 47 Farmside Lane Biddulph Moor Stoke on Trent ST8 7LY United Kingdom
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th July 2019. New Address: 47 Farmside Lane Biddulph Moor Stoke on Trent ST8 7LY. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 10th July 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 096262550001 in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) 18th March 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) 18th March 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096262550001, created on 5th February 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2nd February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th June 2018. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 14th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th June 2016 with full list of members
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(26 pages)
|