(CH01) On Friday 16th June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Friday 28th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 28th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mitchell Arts Centre Broad Street Hanley Staffordshire ST1 4HG to 319a Uttoxeter Road Stoke on Trent Staffordshire ST11 9QA on Saturday 15th April 2023
filed on: 15th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 30th April 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 18th December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Saturday 31st August 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Sunday 30th June 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 10th June 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 11th December 2018
filed on: 11th, December 2018
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 11th, December 2018
| change of name
|
Free Download
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th September 2017
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Thursday 1st September 2016
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 2nd June 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Thursday 23rd June 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 8th June 2016, no shareholders list
filed on: 23rd, June 2016
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Monday 4th January 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY to Mitchell Arts Centre Broad Street Hanley Staffordshire ST1 4HG on Saturday 2nd January 2016
filed on: 2nd, January 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th June 2015.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2015
| incorporation
|
Free Download
(35 pages)
|