(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022/03/01 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Coach House the Coach House Butterton Newcastle-Under-Lyme Staffordshire ST5 4EB United Kingdom on 2022/03/01 to The Coach House Butterton Newcastle-Under-Lyme Staffordshire ST5 4EB
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Clare Street Stoke-on-Trent ST4 6EE England on 2022/03/01 to The Coach House the Coach House Butterton Newcastle-Under-Lyme Staffordshire ST5 4EB
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2022/03/01
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/03/01 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2021/10/19
filed on: 19th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2019/05/01 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 94 the Avenue Stoke-on-Trent ST4 6BZ England on 2017/10/06 to 27 Clare Street Stoke-on-Trent ST4 6EE
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 26 Sutton Avenue Silverdale Newcastle Staffordshire ST5 6TB England on 2016/12/24 to 94 the Avenue Stoke-on-Trent ST4 6BZ
filed on: 24th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/12/20 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/20 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/20 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 10 Kingsley Hall Lymewood Close Newcastle Staffordshire ST5 2DU England on 2016/06/15 to 26 Sutton Avenue Silverdale Newcastle Staffordshire ST5 6TB
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/06/15 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/05/31 secretary's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/22
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/10/30 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/10/30 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Coach House, Butterton Newcastle Staffordshire ST5 4EB on 2015/11/10 to Apartment 10 Kingsley Hall Lymewood Close Newcastle Staffordshire ST5 2DU
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/22
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/22
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/10/31 director's details were changed
filed on: 2nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/22
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/22
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2009/05/31
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended accounts for the period to 2008/05/31
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/22
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/22
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/05/31
filed on: 25th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/06/01 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/05/31
filed on: 9th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/06/19 with complete member list
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2007
| incorporation
|
Free Download
(15 pages)
|