AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 12th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 12th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/06/28
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 13th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 6th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/05/27.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 2nd, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/06/28
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/03/22
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/13
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/13
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Waters Edge Close Silverdale Newcastle Under Lyme Staffordshire ST5 6EN on 2018/03/08 to 18 Waters Edge Close Newcastle ST5 6EN
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 1st, March 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 15th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Burston Villa Farm Burston, Sandon, Staffordshire, ST18 0DS on 2017/01/10 to 19 Waters Edge Close Silverdale Newcastle Under Lyme Staffordshire ST5 6EN
filed on: 10th, January 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/21.
filed on: 10th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/21.
filed on: 10th, January 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/11/25
filed on: 27th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/25
filed on: 27th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/25
filed on: 27th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 888 London Road Oakhill Stoke-on-Trent Staffordshire ST4 5NX on 2016/10/20 to Burston Villa Farm Burston Sandon Staffordshire ST18 0DS
filed on: 20th, October 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 5th, September 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2016/09/05
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 25th, July 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/29
filed on: 27th, July 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/06/20.
filed on: 6th, July 2015
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 6th, July 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/06/20.
filed on: 6th, July 2015
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 6th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/29
filed on: 6th, July 2015
|
annual return |
Free Download
(16 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/07/06
|
capital |
|
AP01 |
New director appointment on 2014/06/20.
filed on: 6th, July 2015
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, July 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/02
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/02
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/02
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/29
filed on: 26th, July 2013
|
annual return |
Free Download
(15 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/07/26
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2012/06/29
filed on: 22nd, March 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return up to 2012/06/29
filed on: 20th, July 2012
|
annual return |
Free Download
(15 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 10th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/29
filed on: 30th, August 2011
|
annual return |
Free Download
(29 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2010
|
incorporation |
Free Download
(32 pages)
|