CS01 |
Confirmation statement with updates 2023/11/30
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, December 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, December 2023
| incorporation
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/11/30
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/11/15
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/15
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/15 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB on 2022/12/08 to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/15 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/11/30
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/09/28 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2021/05/12
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/12 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/30
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 093420120002 satisfaction in full.
filed on: 11th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093420120003, created on 2020/09/21
filed on: 29th, September 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 093420120002, created on 2020/06/03
filed on: 3rd, June 2020
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, March 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2020/01/02 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/02
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/30
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/11/30
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/04/20 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/20
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 093420120001, created on 2018/01/25
filed on: 2nd, February 2018
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On 2017/05/11 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/05/11
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/30
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 16th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/30
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/01
filed on: 29th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB England on 2015/04/01 to 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Parkhall Road Stoke-on-Trent ST3 5XA England on 2015/03/27 to 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Brooks Lane Middlewich Cheshire CW10 0JH United Kingdom on 2015/02/20 to Unit 2 Parkhall Road Stoke-on-Trent ST3 5XA
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2014
| incorporation
|
Free Download
(7 pages)
|