(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 10th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 10th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 10th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ain Garth Oak Road Denstone Uttoxeter ST14 5HT United Kingdom to 8 Beach Close Northfield Birmingham B31 3DB on Thursday 16th May 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 30th April 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th April 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 30th April 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th April 2019.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 9th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th November 2015.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Cumberland Street Stoke-on-Trent ST4 2LE United Kingdom to Ain Garth Oak Road Denstone Uttoxeter ST14 5HT on Friday 27th November 2015
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Cumberland Street Stoke-on-Trent ST4 2LE on Monday 3rd August 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 12th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
(TM01) Director appointment termination date: Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 12th May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2014
| incorporation
|
Free Download
(38 pages)
|