(AP01) New director appointment on 2024/03/15.
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/01/01
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/01/13
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2024/01/01
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024/01/01
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/11/01
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/01.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/11/01
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/13
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Berkeley Court Borough Road Newcastle ST5 1TT England on 2022/11/10 to 70-74 First Floor Weston Road Stoke-on-Trent ST3 6AD
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/10/05
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 16th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/13
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Berkeley Court Borough Road Stoke on Trent ST1 5TT England on 2021/10/27 to 9 Berkeley Court Borough Road Newcastle ST5 1TT
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/05.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Berkeley Court Water Street Newcastle ST5 1TT England on 2021/06/01 to 9 Berkeley Court Borough Road Stoke on Trent ST1 5TT
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/21
filed on: 21st, January 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 39-41 Trinity Street Stoke-on-Trent ST1 5LQ England on 2021/01/21 to 9 Berkeley Court Water Street Newcastle ST5 1TT
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/19
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 123 Etruria Vale Road Stoke-on-Trent ST1 4BP England on 2021/01/18 to 39-41 Trinity Street Stoke-on-Trent ST1 5LQ
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, January 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2021/01/14
capital
|
|