(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 21st October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 098353780004, created on Friday 14th January 2022
filed on: 20th, January 2022
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 098353780001 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098353780002 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098353780003, created on Wednesday 17th November 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 21st October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England to Barn 1 Firwood House Farm New Street, Biddulph Moor Stoke-on-Trent Staffordshire ST8 7NW on Wednesday 13th May 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 21st October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 21st October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st October 2016 to Saturday 30th April 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098353780002, created on Wednesday 14th September 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 098353780001, created on Wednesday 14th September 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Barn 1, Firwood House Farm New Street Biddulph Moor Stoke-on-Trent Staffordshire ST8 7NW United Kingdom to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2015
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|