(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jul 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(14 pages)
|
(AP01) On Tue, 12th May 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Dec 2019 - the day director's appointment was terminated
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 5th Dec 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Dec 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Dec 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control Thu, 17th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 18th May 2018. New Address: Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS. Previous address: 15a - 17a Getliffe's Yard Derby Street Leek ST13 5AJ England
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 17th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Apr 2018. New Address: 15a - 17a Getliffe's Yard Derby Street Leek ST13 5AJ. Previous address: Hollin House Holehouse Lane Endon Stoke-on-Trent Staffordshire ST9 9AE
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 24th Aug 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 13th May 2015. New Address: Hollin House Holehouse Lane Endon Stoke-on-Trent Staffordshire ST9 9AE. Previous address: 1905 Leek Road Miltch Stoke-on-Trent Staffs ST2 7AQ
filed on: 13th, May 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th Aug 2014 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 13th May 2015: 200.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 13th, May 2015
| restoration
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Apr 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 21st Aug 2013. Old Address: , 117 Milton Road, Milton, Stoke-on-Trent, Staffordshire, ST1 6HF, United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2013
| incorporation
|
|