GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th April 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th April 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 29th March 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 29th March 2019 - new secretary appointed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th April 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th January 2019
filed on: 14th, January 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th April 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 17th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th November 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th November 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Goodwin Road Stoke-on-Trent ST3 6BA England to 4 Ambassador Road Hanley Stoke-on-Trent ST1 3DX on Thursday 30th November 2017
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 17th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Wednesday 8th April 2015
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 8th April 2015
filed on: 20th, April 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th April 2015.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 8th April 2015
filed on: 4th, November 2016
|
capital |
Free Download
(3 pages)
|
AP03 |
On Wednesday 8th April 2015 - new secretary appointed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 8th April 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 8th April 2015 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Hamilton Road Stoke-on-Trent ST3 4RQ England to 4 Goodwin Road Stoke-on-Trent ST3 6BA on Sunday 6th December 2015
filed on: 6th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Wilton Court Stoke-on-Trent ST1 3GW United Kingdom to 1 Hamilton Road Stoke-on-Trent ST3 4RQ on Wednesday 16th September 2015
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Rectory Street Stoke-on-Trent ST1 4AZ England to 1 Hamilton Road Stoke-on-Trent ST3 4RQ on Wednesday 16th September 2015
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2015
|
incorporation |
Free Download
(7 pages)
|