PSC04 |
Change to a person with significant control 30th November 2023
filed on: 9th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2023
filed on: 9th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2024
filed on: 9th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 3 3 Cherry Orchard Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2UB England on 30th November 2023 to 3 Cherry Orchard Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2UB
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2, Lyme Vale Court Lyme Drive Parklands Stoke-on-Trent Staffordshire ST4 6NW England on 30th November 2023 to 3 3 Cherry Orchard Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2UB
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076123090003, created on 2nd February 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 31st August 2020 from 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd April 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd April 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, July 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 1st April 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076123090002, created on 17th March 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 8th, April 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2019
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 2, Lyme Vale Court Lyme Drive Parklands Stoke-on-Trent Steffordshire ST4 6NW on 27th March 2018 to Unit 2, Lyme Vale Court Lyme Drive Parklands Stoke-on-Trent Staffordshire ST4 6NW
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th June 2015 from 30th April 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2015
| capital
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 18 Newcastle Enterprise Centre High Street Knutton Newcastle Staffs ST5 6BX on 24th October 2014 to Unit 2, Lyme Vale Court Lyme Drive Parklands Stoke-on-Trent Steffordshire ST4 6NW
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2014
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 18 Newcastle Enterprise Centre High Street Newcastle upon Lyme Staffordshire ST5 6BX on 23rd May 2014
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd May 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 25 Newcastle Enterprise Centre High Street Knutton Newcastle Staffordshire ST5 6BX United Kingdom on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(20 pages)
|