(CS01) Confirmation statement with no updates June 14, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 11, 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Summerhouse 6 Vickers Road Chell Stoke-on-Trent ST6 6NR. Change occurred on May 6, 2022. Company's previous address: 6 Vickers Road Chell Stoke-on-Trent ST6 6NR England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Vickers Road Chell Stoke-on-Trent ST6 6NR. Change occurred on March 30, 2022. Company's previous address: 5 Wedgwood Court Belmont Road, Etruria Stoke-on-Trent ST1 4QY England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Wedgwood Court Belmont Road, Etruria Stoke-on-Trent ST1 4QY. Change occurred on October 5, 2020. Company's previous address: Unit a4, Summerbank House 38 High Street Tunstall Stoke-on-Trent ST6 5BP England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 6, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 6, 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit a4, Summerbank House 38 High Street Tunstall Stoke-on-Trent ST6 5BP. Change occurred on April 30, 2020. Company's previous address: 5 Wedgwood Court Belmont Road Stoke-on-Trent ST1 4QY United Kingdom.
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: September 19, 2016) of a secretary
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|