(CS01) Confirmation statement with updates 17th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 15th March 2017
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th March 2017 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 18th, February 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, February 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th January 2022: 100.00 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th August 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th December 2019 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th August 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 65 Snowgoose Way Newcastle Staffs ST5 2GA on 15th March 2017 to Westlands Primary School Ostend Place Westlands Newcastle Staffordshire ST5 2QY
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th September 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd August 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 9th, November 2011
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 47 Naples Drive, Newcastle-Under-Lyme, Staffordshire, ST5 2QD on 15th September 2010
filed on: 15th, September 2010
| address
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(9 pages)
|