AD01 |
Change of registered address from The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH England on 6th April 2022 to 7 st. Petersgate Stockport SK1 1EB
filed on: 6th, April 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2022
filed on: 26th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 19th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 30th June 2018: 70027.00 GBP
filed on: 18th, January 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st March 2018: 27.00 GBP
filed on: 18th, January 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2018: 150027.00 GBP
filed on: 18th, January 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2018: 135027.00 GBP
filed on: 18th, January 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2018
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2018
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 15th February 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th February 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England on 2nd January 2019 to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 18th August 2018 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 7 Hamilton Road Industrial Estate Hamilton Road London SE27 9SF United Kingdom on 11th June 2018 to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2018
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 19th, March 2018
|
resolution |
Free Download
(21 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th February 2018
filed on: 28th, February 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th February 2018
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2016
|
incorporation |
Free Download
(7 pages)
|