(AD02) New sail address 8 Northwood Close Newcastle ST5 4BS. Change occurred at an unknown date. Company's previous address: St. Paul's House North Street Newcastle-Under-Lyme Staffordshire ST5 1AZ England.
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Northwood Close Newcastle ST5 4BS. Change occurred on Thursday 13th January 2022. Company's previous address: Suite 1, Marcus House Park Hall Business Village Park Hall Road Stoke on Trent Staffordshire ST3 5XA England.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 089245230001 satisfaction in full.
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 6th April 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1, Marcus House Park Hall Business Village Park Hall Road Stoke on Trent Staffordshire ST3 5XA. Change occurred on Friday 12th March 2021. Company's previous address: C/O Thursfields Marcus House Parkhall Business Village Parkhall Road Stoke-on-Trent ST3 5XA England.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 089245230002 satisfaction in full.
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 6th April 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th June 2020 (was Friday 31st July 2020).
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Thursfields Marcus House Parkhall Business Village Parkhall Road Stoke-on-Trent ST3 5XA
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Thursfields Marcus House Parkhall Business Village Parkhall Road Stoke-on-Trent ST3 5XA. Change occurred on Wednesday 11th December 2019. Company's previous address: 8 Northwood Close Clayton Newcastle Under Lyme ST5 4BS England.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th December 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Northwood Close Clayton Newcastle Under Lyme ST5 4BS. Change occurred on Wednesday 27th November 2019. Company's previous address: 8 Northwood Close Newcastle ST5 4BS England.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Northwood Close Newcastle ST5 4BS. Change occurred on Tuesday 26th November 2019. Company's previous address: 15 Winchester Drive Westlands Newcastle Under Lyme ST5 3JH.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089245230003, created on Tuesday 22nd March 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st March 2015 (was Tuesday 30th June 2015).
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to St. Paul's House North Street Newcastle-Under-Lyme Staffordshire ST5 1AZ
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
(MR01) Registration of charge 089245230002, created on Monday 23rd June 2014
filed on: 31st, October 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089245230001
filed on: 5th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2014
| incorporation
|
|