(CS01) Confirmation statement with no updates Thursday 23rd November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 101290090005, created on Thursday 23rd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101290090004, created on Friday 11th June 2021
filed on: 17th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 101290090003, created on Friday 6th December 2019
filed on: 12th, June 2020
| mortgage
|
Free Download
(7 pages)
|
(CH01) On Monday 20th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 50 Whitmore Road Newcastle-Under-Lyme Staffordshire ST5 3LX. Change occurred on Monday 20th January 2020. Company's previous address: 35 Kingsway East Newcastle Staffordshire ST5 3PY United Kingdom.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 24th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101290090002, created on Friday 14th June 2019
filed on: 18th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 24th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101290090001, created on Tuesday 7th August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2016
| incorporation
|
Free Download
(7 pages)
|