(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/12
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/12
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/12/29. New Address: 104a College Road Stoke-on-Trent ST4 2BJ. Previous address: 6 Garfield Street Stoke-on-Trent ST1 4LL England
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/05 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/05
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/02. New Address: 6 Garfield Street Stoke-on-Trent ST1 4LL. Previous address: 6 Garfield Street Stoke-on-Trent ST1 4LL England
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/06/02. New Address: 6 Garfield Street Stoke-on-Trent ST1 4LL. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/12
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/10/04
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/03 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/31. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 16 the Crossings Stone ST15 8EQ United Kingdom
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/12
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2017
| incorporation
|
Free Download
(10 pages)
|