CH01 |
On Fri, 21st Apr 2023 director's details were changed
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Apr 2023 director's details were changed
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 7th, March 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2021
|
capital |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Mar 2021 new director was appointed.
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on Fri, 1st Jan 2021
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 1st Jan 2021 - the day secretary's appointment was terminated
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Jan 2021. New Address: The Keele Centre Three Mile Lane Keele Newcastle ST5 5HH. Previous address: 10 King Street Newcastle-Under-Lyme Staffordshire ST5 1EL
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Brookhouse Cedar Avenue Alsager Stoke-on-Trent ST7 2PQ. Previous address: Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 2nd, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ. Previous address: 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER England
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Sep 2019 director's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Aug 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Aug 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 7th Jan 2019: 200.00 GBP
filed on: 11th, June 2019
|
capital |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, June 2019
|
resolution |
Free Download
(48 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2019
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER.
filed on: 16th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 5th, May 2015
|
accounts |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2015
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 30th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Fri, 29th Aug 2014. New Address: 10 King Street Newcastle-Under-Lyme Staffordshire ST5 1EL. Previous address: 31 Springbank Scholar Green Stoke-on-Trent Staffordshire ST7 3LA England
filed on: 29th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Jul 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, April 2014
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, April 2014
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, April 2014
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 7th Feb 2013 director's details were changed
filed on: 16th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jul 2013 with full list of members
filed on: 16th, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 26th Mar 2013. Old Address: 10 King Street Newcastle Staffordshire ST5 1EL
filed on: 26th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Jul 2012 with full list of members
filed on: 13th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jul 2011 with full list of members
filed on: 9th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Jul 2010 with full list of members
filed on: 20th, August 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, August 2009
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, August 2009
|
resolution |
Free Download
(16 pages)
|
288b |
On Mon, 13th Jul 2009 Appointment terminated secretary
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 13th Jul 2009 Director and secretary appointed
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 13th Jul 2009 Director appointed
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 13th Jul 2009 Appointment terminated director
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2009
|
incorporation |
Free Download
(17 pages)
|