(AD01) Registered office address changed from The Office Suite Unit 3, West Avenue Talke Stoke on Trent Staffordshire ST7 1NT to Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG on Friday 8th December 2023
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG England to Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG on Friday 8th December 2023
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control Thursday 24th May 2018
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, October 2023
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, October 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2023
| capital
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th September 2023.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on Monday 18th September 2023
filed on: 29th, September 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 092580300001, created on Thursday 16th March 2023
filed on: 22nd, March 2023
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 21st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Friday 14th January 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 14th January 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, February 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 10th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, July 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 114.00 GBP is the capital in company's statement on Tuesday 1st June 2021
filed on: 25th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Tuesday 1st June 2021
filed on: 25th, June 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Tuesday 1st June 2021
filed on: 25th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 106.00 GBP is the capital in company's statement on Tuesday 1st June 2021
filed on: 24th, June 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 10th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 10th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 24th May 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 24th May 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 24th May 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 10th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 10th October 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 22nd October 2015
capital
|
|
(SH08) Change of share class name or designation
filed on: 11th, September 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, September 2015
| resolution
|
Free Download
|
(AA01) Accounting period extended to Monday 30th November 2015. Originally it was Saturday 31st October 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Office Suite Unit 3 West Avenue, Talke Stoke on Trent Staffordshire ST5 1NT United Kingdom to The Office Suite Unit 3, West Avenue Talke Stoke on Trent Staffordshire ST7 1NT on Thursday 13th November 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, October 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Friday 10th October 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|