CS01 |
Confirmation statement with no updates Wednesday 21st February 2024
filed on: 17th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 21st February 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st February 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Church View Church Street Stone Staffordshire ST15 8EZ to 17 st. Anthony's Drive Westlands Newcastle Under Lyme Staffordshire ST5 2JE on Thursday 2nd February 2017
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th January 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 6th, October 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 19th August 2016.
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, May 2016
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: Wednesday 2nd March 2016
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ England to 4 Church View Church Street Stone Staffordshire ST15 8EZ on Monday 16th May 2016
filed on: 16th, May 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 16th, May 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 21st February 2016, no shareholders list
filed on: 16th, March 2016
|
annual return |
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB to 2 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ on Wednesday 16th March 2016
filed on: 16th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2015
|
incorporation |
Free Download
(43 pages)
|