(CS01) Confirmation statement with updates Friday 3rd May 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 31st May 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st May 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 31st May 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15C Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL England to Unit 25 Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire ST21 6JL on Thursday 26th January 2023
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th April 2017
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd May 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 26th April 2017
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th April 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Cherry Orchard Newcastle ST5 2UB England to 15C Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on Monday 7th June 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th April 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Cherry Orchard Newcastle ST5 2UB England to 4 Cherry Orchard Newcastle ST5 2UB on Tuesday 12th May 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15C Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL United Kingdom to 4 Cherry Orchard Newcastle ST5 2UB on Tuesday 12th May 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 15th April 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 15th April 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 16th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Cherry Orchard Newcastle Staffordshire ST5 2UB England to 15C Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on Monday 16th April 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 26th April 2017
filed on: 2nd, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Mary's House, Crewe Road Alsager Stoke on Trent Staffs ST7 2EW to 4 Cherry Orchard Newcastle Staffordshire ST5 2UB on Wednesday 20th July 2016
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(20 pages)
|