(CS01) Confirmation statement with updates 28th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 25th April 2023. New Address: Lakeside Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5PU. Previous address: The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(10 pages)
|
(MR05) All of the property or undertaking has been released from charge 073294220008
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(MR05) All of the property or undertaking has been released from charge 073294220008
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 073294220004 in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 073294220003 in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 073294220006 in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 073294220005 in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 073294220002 in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073294220008, created on 2nd August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073294220007, created on 31st July 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073294220006, created on 16th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073294220005, created on 29th October 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073294220003, created on 28th October 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073294220004, created on 28th October 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 28th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th July 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073294220002, created on 17th March 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th July 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O C/O Mitten Clarke the Glades Festival Way Festival Park Stoke on Trent ST1 5SQ United Kingdom on 15th November 2013
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th July 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2013: 3 GBP
capital
|
|
(CH01) On 13th August 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th August 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th August 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, November 2012
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th July 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB United Kingdom on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 6th October 2010 - the day director's appointment was terminated
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 30th July 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(31 pages)
|