CS01 |
Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 9th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 24th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 8th Aug 2016. New Address: C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER. Previous address: Westmorland House 12a Moss Road Congleton Cheshire CW12 3BN England
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
|
gazette |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2015
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Thu, 1st Oct 2015
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 5th Feb 2016: 2.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 12th Jan 2015. New Address: Westmorland House 12a Moss Road Congleton Cheshire CW12 3BN. Previous address: 10 Cable Way Pittman Way Fulwood Preston Lancashire PR2 9YW
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 1st Jan 2014
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Wed, 1st Jan 2014
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 16th, June 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 16th May 2014. Old Address: Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 18th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Oct 2012 with full list of members
filed on: 13th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Oct 2011 with full list of members
filed on: 9th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Oct 2010 with full list of members
filed on: 26th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 5th, January 2011
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2010
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 5th Nov 2010 - the day director's appointment was terminated
filed on: 5th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 5th Nov 2010 - the day director's appointment was terminated
filed on: 5th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Nov 2010 new director was appointed.
filed on: 5th, November 2010
|
officers |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2009 with full list of members
filed on: 23rd, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 23rd Nov 2009
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Mon, 23rd Nov 2009
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 16th Jun 2009 Director appointed
filed on: 16th, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 14th Apr 2009 Appointment terminated director
filed on: 14th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 14th Apr 2009 Director appointed
filed on: 14th, April 2009
|
officers |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2008
|
incorporation |
Free Download
(17 pages)
|