(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, February 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 521 Leek New Road Stoke-on-Trent ST1 6EH England to 96 Caton Crescent Stoke-on-Trent ST6 8XH on Wednesday 14th April 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 28th February 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 28th February 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Pomona Rise Stoke-on-Trent ST1 6EG England to 521 Leek New Road Stoke-on-Trent ST1 6EH on Wednesday 10th April 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 14th November 2015 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Stanley Road Ilford Essex IG1 1RW to 8 Pomona Rise Stoke-on-Trent ST1 6EG on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th March 2016
filed on: 8th, February 2017
| annual return
|
Free Download
(29 pages)
|
(RT01) Administrative restoration application
filed on: 8th, February 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 6th March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 9th July 2014 from 92 Francis Avenue Ilford Essex IG1 1TT
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 12th September 2013 from 147 Edward Street Brighton BN2 0JG England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2013
| incorporation
|
Free Download
(36 pages)
|