(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-07
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-07
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-07
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019-07-19 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-07
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-07-07
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017-07-07
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-03-30
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-07
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 2nd, September 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-07-07
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-07
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-07
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-20: 100.00 GBP
capital
|
|
(MISC) Section 519
filed on: 6th, March 2015
| miscellaneous
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2013-12-31
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-07
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Lonsdale Chambers Lonsdale Street Stoke-on-Trent ST4 4BT. Change occurred on 2014-07-31. Company's previous address: 1St Floor Parklands Lyme Drive Parklands Stoke-on-Trent ST4 6NW England.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-07
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-07-25: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT United Kingdom on 2013-05-28
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2012-01-01 secretary's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-07
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2012-07-31 to 2011-12-31
filed on: 17th, August 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(9 pages)
|