CS01 |
Confirmation statement with no updates Tuesday 14th May 2024
filed on: 14th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 13th, May 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th May 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 14th May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th December 2020
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th April 2020
filed on: 17th, September 2020
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, September 2020
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th June 2020.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Calverhay Close Blythe Bridge Stoke-on-Trent ST11 9JL. Change occurred on Wednesday 17th June 2020. Company's previous address: 4 Calverhay Close Blythe Bridge Stoke-on-Trent Staffordshire ST11 9JL.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th June 2020.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th June 2020.
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2017
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th July 2018
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th July 2019
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, June 2020
|
restoration |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 16th April 2020
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Calverhay Close Blythe Bridge Stoke-on-Trent Staffordshire ST11 9JL. Change occurred on Wednesday 3rd June 2020. Company's previous address: 888 London Road Oakhill Stoke-on-Trent Staffordshire ST4 5NX.
filed on: 3rd, June 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 16th April 2020.
filed on: 3rd, June 2020
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 3rd, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 3rd, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 3rd, June 2020
|
accounts |
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th July 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th August 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 1st, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th July 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th August 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th July 2013
filed on: 29th, July 2013
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 16th, April 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th July 2012
filed on: 20th, September 2012
|
annual return |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2011
|
incorporation |
Free Download
(32 pages)
|