(CS01) Confirmation statement with updates July 22, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 22, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 22, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 22, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 28, 2018
filed on: 1st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 28, 2018 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 25, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 25, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Shelton Enterprise Centre Bedford St Stoke-on-Trent ST1 4PZ England to 637 Green Lanes London N8 0RE on June 22, 2018
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 22, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Studio 15 the Roslyn Works 36 Uttoxeter Rd Stoke-on-Trent ST3 1PQ England to Shelton Enterprise Centre Bedford St Stoke-on-Trent ST1 4PZ on August 15, 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Kiln View Hanley Stoke-on-Trent St1 3G to Studio 15 the Roslyn Works 36 Uttoxeter Rd Stoke-on-Trent ST3 1PQ on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 11 11 Humbert Road Stoke-on-Trent Staffordshire ST1 5GA to 23 Kiln View Hanley Stoke-on-Trent St1 3G on December 2, 2015
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to May 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On July 20, 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on April 28, 2014. Old Address: 13.24, Ic University of Keele Keele Newcastle Staffordshire ST5 5NB England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 13, 2014. Old Address: 7.15 Ic2 Science Park Keele Newcastle Staffordshire ST5 5NH England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 30, 2013
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|