(MR01) Registration of charge 084344770003, created on 22nd January 2024
filed on: 23rd, January 2024
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 1st December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom on 12th May 2021 to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 13th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 10th April 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 10th April 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th April 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 Parkway Trentham Stoke-on-Trent Staffordshire ST4 8AJ United Kingdom on 24th November 2017 to Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Hillview Crescent Baldwins Gate Newcastle ST5 5DE on 17th October 2017 to 31 Parkway Trentham Stoke-on-Trent Staffordshire ST4 8AJ
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AP03) On 10th October 2017, company appointed a new person to the position of a secretary
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 10th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 10th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 15th March 2016
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 084344770002 in full
filed on: 27th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084344770002, created on 19th January 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084344770001 in full
filed on: 4th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084344770001
filed on: 21st, September 2013
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(30 pages)
|