GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-06-29 to 2018-06-28
filed on: 28th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-06-29
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 13th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-06
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-07
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 7th, June 2017
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY. Change occurred on 2017-01-08. Company's previous address: C/O Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL.
filed on: 8th, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-07
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 5th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-07
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-10: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-07
filed on: 7th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-07
filed on: 5th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 24th, June 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 22nd, August 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-07
filed on: 18th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL United Kingdom on 2012-06-18
filed on: 18th, June 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Queens Street Shavington Crewe Cheshire CW2 5DS United Kingdom on 2012-06-13
filed on: 13th, June 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-07
filed on: 28th, July 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-06-07: 100.00 GBP
filed on: 10th, December 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-07-06
filed on: 6th, July 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-10
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2010
|
incorporation |
Free Download
(20 pages)
|