(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Saturday 10th July 2021
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Boothen Green Boothen Green Stoke-on-Trent Staffordshire ST4 4BJ. Change occurred on Tuesday 14th March 2023. Company's previous address: 35 High Street High Street Newcastle ST5 1QZ England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 22nd October 2020
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 10th July 2021
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 8th, March 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd October 2020
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd October 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th July 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 10th July 2018
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 10th July 2018
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 30th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th July 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 26th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th March 2019.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th March 2019.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 High Street High Street Newcastle ST5 1QZ. Change occurred on Wednesday 19th December 2018. Company's previous address: C/O Jsw Accountancy Services Limited Suite F28 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF United Kingdom.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd November 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 22nd November 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd November 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd November 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd November 2018.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Jsw Accountancy Services Limited Suite F28 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF. Change occurred on Thursday 22nd November 2018. Company's previous address: C/O to the Nines 35 High Street Newcastle-Under-Lyme Staffordshire ST5 1QZ United Kingdom.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 29th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th October 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 3rd July 2017
filed on: 3rd, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 30th, June 2017
| incorporation
|
Free Download
(34 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th June 2017
capital
|
|