(SH02) Sub-division of shares on 2019/11/01
filed on: 14th, November 2023
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/10/04.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/10/04.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 409 King Street Fenton Stoke-on-Trent Staffordshire ST4 3EF England on 2023/10/09 to Springvale Park Industrial Estate Bilston West Midlands WV14 0QL
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/24
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/05/24
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/24
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023/05/24
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, September 2023
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, September 2023
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114255280001, created on 2023/09/01
filed on: 1st, September 2023
| mortgage
|
Free Download
(48 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2023/05/24
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/19
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/05/23.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/05/16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/16
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/19
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 17th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/03/29 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/29 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/29 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, December 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, December 2021
| incorporation
|
Free Download
(22 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, December 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/19
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/19
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 6a Blythe Business Park Cresswell Lane Stoke-on-Trent Staffordshire ST11 9rd England on 2020/04/14 to Unit 1 409 King Street Fenton Stoke-on-Trent Staffordshire ST4 3EF
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/12/20
filed on: 20th, December 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/11/01
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2019/11/01
filed on: 1st, November 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/11/01
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Valley Road Weston Coyney Stoke-on-Trent ST3 6NN United Kingdom on 2019/09/10 to Unit 6a Blythe Business Park Cresswell Lane Stoke-on-Trent Staffordshire ST11 9rd
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/11/30. Originally it was 2019/06/30
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/19
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2018/06/20
capital
|
|