RESOLUTIONS |
Securities allocation resolution
filed on: 24th, January 2024
|
resolution |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 82 Shelton Enterprise Centre Unit 82 Shelton Enterprise Centre Bedford Street Stoke on Trent Staffordshire ST1 4PZ United Kingdom to Unit 82 Shelton Enterprise Centre Bedford Street Stoke-on-Trent Staffordshire ST1 4PZ on Thursday 21st December 2023
filed on: 21st, December 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st December 2023
filed on: 21st, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 57 Adamthwaite Drive Blythe Bridge Stoke-on-Trent Staffordshire ST11 9HL England to Unit 82 Shelton Enterprise Centre Unit 82 Shelton Enterprise Centre Bedford Street Stoke on Trent Staffordshire ST1 4PZ on Thursday 19th October 2023
filed on: 19th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Staffs University Innovation Enterprise Zone Mellor Building College Road Stoke-on-Trent Staffordshire ST4 2DE England to 57 57 Adamthwaite Drive Blythe Bridge Stoke-on-Trent Staffordshire ST11 9HL on Monday 27th March 2023
filed on: 27th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1.11 GBP is the capital in company's statement on Friday 4th December 2020
filed on: 13th, September 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 Adamthwaite Drive Blythe Bridge Stoke-on-Trent ST11 9HL United Kingdom to Staffs University Innovation Enterprise Zone Mellor Building College Road Stoke-on-Trent Staffordshire ST4 2DE on Friday 29th July 2022
filed on: 29th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 10th September 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, August 2021
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 4th November 2020
filed on: 11th, August 2021
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 4th December 2020.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
1.11 GBP is the capital in company's statement on Friday 4th December 2020
filed on: 3rd, August 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th December 2020.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th July 2018
filed on: 18th, July 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2017
|
incorporation |
Free Download
(10 pages)
|