CS01 |
Confirmation statement with no updates 2023/10/04
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 37 Berwick Road Sneyd Green Stoke on Trent Staffordshire ST1 6ER England on 2023/10/24 to William Croft Thorney Edge Road Bagnall Stoke-on-Trent ST9 9LD
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, September 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2022/11/22
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/04
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, July 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2022/03/18 director's details were changed
filed on: 23rd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/01/21
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/24.
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/23 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/23
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/23
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, August 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/12/10.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/10
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/04
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/01
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 25th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/09/05
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/07/02.
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on 2019/03/20
filed on: 20th, March 2019
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 22/01/19
filed on: 11th, February 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
9900.00 GBP is the capital in company's statement on 2019/02/11
filed on: 11th, February 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 11th, February 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 11th, February 2019
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 086776190003, created on 2018/11/28
filed on: 30th, November 2018
|
mortgage |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2018/06/04
filed on: 24th, September 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Berwick Inn Milton Road Sneyd Green Stoke-on-Trent Staffordshire ST1 6JU on 2018/09/17 to 37 Berwick Road Sneyd Green Stoke on Trent Staffordshire ST1 6ER
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/05
filed on: 15th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2018/04/01
filed on: 4th, June 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/05
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086776190002, created on 2017/05/09
filed on: 15th, May 2017
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/09/05
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/05
filed on: 23rd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, June 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 2nd, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/05
filed on: 17th, September 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086776190001
filed on: 3rd, April 2014
|
mortgage |
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/03/07 from 37 Berwick Road Stoke on Trent Staffordshire ST1 6ER United Kingdom
filed on: 7th, March 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/09/30.
filed on: 11th, September 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2013
|
incorporation |
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/05
|
capital |
|