(PSC04) Change to a person with significant control Friday 1st September 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st August 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 31st August 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 28th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 15th November 2021
filed on: 20th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th November 2021.
filed on: 20th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 15th November 2021
filed on: 20th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 138 Orme Road Newcastle ST5 2PD. Change occurred on Wednesday 17th February 2021. Company's previous address: 6 Sturgess Street Stoke-on-Trent ST4 7QH England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 15th January 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th January 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Sturgess Street Stoke-on-Trent ST4 7QH. Change occurred on Monday 25th March 2019. Company's previous address: 60 Liverpool Road Stoke-on-Trent ST4 1AZ England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 60 Liverpool Road Stoke-on-Trent ST4 1AZ. Change occurred on Wednesday 28th March 2018. Company's previous address: 108 Richmond Street Stoke-on-Trent ST4 7DU England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 15th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 15th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th March 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st November 2016
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st November 2016
filed on: 7th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 108 Richmond Street Stoke-on-Trent ST4 7DU. Change occurred on Monday 7th November 2016. Company's previous address: 62 Ashfields New Road Newcastle ST5 2DJ England.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 7th November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 1st November 2016) of a secretary
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2016
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|