(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 30th December 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 1st July 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address The Kiosk Carter Square Uttoxeter Staffordshire ST14 7FN. Change occurred on Monday 4th July 2022. Company's previous address: 28 Bala Grove Cheadle Staffordshire ST10 1SY United Kingdom.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th June 2022. Originally it was Saturday 30th April 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st June 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 1st June 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd May 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd May 2022.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 5th April 2021.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th April 2021.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Bala Grove Cheadle Staffordshire ST10 1SY. Change occurred on Wednesday 14th April 2021. Company's previous address: Cliveden Chambers Cliveden Place Longton Stoke-on-Trent Staffordshire ST3 4JB United Kingdom.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Saturday 27th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 28th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 27th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 27th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 27th March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 13th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Cliveden Chambers Cliveden Place Longton Stoke-on-Trent Staffordshire ST3 4JB. Change occurred on Friday 16th August 2019. Company's previous address: 28 Bala Grove Cheadle Staffordshire ST10 1SY United Kingdom.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 13th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 13th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
(CH01) On Friday 11th September 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|