(CS01) Confirmation statement with updates 13th January 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th January 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th April 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th August 2019
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th April 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cockayne House Love Lane Betchton Sandbach Cheshire CW11 2TS England on 15th May 2017 to Atlas Works Sutherland Road Stoke-on-Trent ST3 1HZ
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099511340001, created on 11th May 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 31st January 2017 to 31st March 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 14th January 2016: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|