(AD01) Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to First Floor, Suite 4, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on November 21, 2023
filed on: 21st, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 6, 2022 director's details were changed
filed on: 6th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2022 director's details were changed
filed on: 6th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 570-572 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SU to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on October 11, 2022
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 10, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 13, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 13, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, May 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on March 28, 2014. Old Address: the Dowery Barker Street Nantwich Cheshire CW5 5TE
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 13, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 13, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 13, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 13, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, October 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 13, 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 4, 2010. Old Address: Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 15, 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/09/2009 from morston house princes court barony business park nantwich cheshire CW5 6GD
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2009
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On February 5, 2009 Appointment terminated secretary
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 19, 2008
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/07/07 from: 28 beam street nantwich cheshire CW5 5LL
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/07/07 from: 28 beam street nantwich cheshire CW5 5LL
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On June 28, 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 28, 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 28, 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 28, 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 28, 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 28, 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 28, 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 28, 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(16 pages)
|