AD01 |
Address change date: 2022/12/07. New Address: C/O Kroll Advisory the Chancery 58 Spring Gardens Manchester M2 1EW. Previous address: Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH England
filed on: 7th, December 2022
|
address |
Free Download
(2 pages)
|
TM01 |
2022/07/25 - the day director's appointment was terminated
filed on: 25th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/27.
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/05/27 - the day director's appointment was terminated
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 5th, May 2022
|
accounts |
Free Download
(33 pages)
|
MR04 |
Charge 105990570002 satisfaction in full.
filed on: 6th, April 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/29
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/01/15 - the day director's appointment was terminated
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/15.
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/29
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 105990570007 satisfaction in full.
filed on: 18th, March 2021
|
mortgage |
Free Download
|
MR04 |
Charge 105990570008 satisfaction in full.
filed on: 18th, March 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 7th, January 2021
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 105990570010, created on 2020/12/18
filed on: 21st, December 2020
|
mortgage |
Free Download
(54 pages)
|
AP01 |
New director appointment on 2020/10/01.
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/06/23 - the day director's appointment was terminated
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 3rd, April 2020
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director appointment on 2020/03/27.
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/01/08 - the day director's appointment was terminated
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 105990570009, created on 2019/12/20
filed on: 24th, December 2019
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/29
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105990570008, created on 2019/01/08
filed on: 14th, January 2019
|
mortgage |
Free Download
(38 pages)
|
AP01 |
New director appointment on 2019/01/08.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/12/10 - the day director's appointment was terminated
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 105990570007, created on 2018/11/15
filed on: 5th, December 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 105990570006, created on 2018/11/15
filed on: 23rd, November 2018
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 105990570005, created on 2018/11/15
filed on: 21st, November 2018
|
mortgage |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 20th, November 2018
|
accounts |
Free Download
|
AA01 |
Accounting period extended to 2018/06/30. Originally it was 2017/12/31
filed on: 25th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/29
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/11/30 - the day director's appointment was terminated
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/02/28.
filed on: 15th, November 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/26.
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/25 - the day director's appointment was terminated
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/25.
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/16 - the day director's appointment was terminated
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 105990570001 satisfaction in full.
filed on: 14th, July 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 105990570004, created on 2017/06/02
filed on: 5th, June 2017
|
mortgage |
Free Download
(30 pages)
|
AP01 |
New director appointment on 2017/04/21.
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 105990570003, created on 2017/02/15
filed on: 22nd, February 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 105990570001, created on 2017/02/15
filed on: 17th, February 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 105990570002, created on 2017/02/15
filed on: 17th, February 2017
|
mortgage |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/16
filed on: 16th, February 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/02/16. New Address: Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH. Previous address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/02/10 - the day director's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
2017/02/10 - the day secretary's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/02/10 - the day director's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/10.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/10.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2017
|
incorporation |
Free Download
(11 pages)
|