AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th June 2016: 100200.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 73 Bedford Street Stoke-on-Trent ST1 4PZ. Previous address: 73a Edleston Road Crewe CW2 7HP England
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th July 2015. New Address: Unit73 Bedford Street Stoke-on-Trent ST1 4PZ. Previous address: 73a Edleston Road Crewe CW2 7HP
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
29th June 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th June 2015. New Address: 73a Edleston Road Crewe CW2 7HP. Previous address: Paladin House Atlas Street Stoke-on-Trent Staffordshire ST4 3AL
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 73a Edleston Road Crewe CW2 7HP. Previous address: Paladin House Atlas Street Fenton Stoke on Trent Staffordshire ST4 3AL England
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 100200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 28th October 2012 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
2nd July 2013 - the day director's appointment was terminated
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd June 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(9 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On 24th June 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 24th June 2009 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(7 pages)
|
SA |
Affairs statement
filed on: 5th, November 2008
| miscellaneous
|
Free Download
(11 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 27th, October 2008
| resolution
|
Free Download
(17 pages)
|
288a |
On 16th October 2008 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 16th October 2008 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 16th October 2008 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 16th October 2008 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 19th August 2008 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(19 pages)
|