CS01 |
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th September 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th September 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 22nd February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd February 2021.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 22nd February 2021) of a secretary
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099156010001, created on Wednesday 29th January 2020
filed on: 3rd, February 2020
| mortgage
|
Free Download
(39 pages)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st November 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA. Change occurred on Wednesday 8th January 2020. Company's previous address: Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX England.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 21st November 2019) of a secretary
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st November 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th January 2018.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th January 2018.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 24th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX. Change occurred on Monday 21st November 2016. Company's previous address: The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, June 2016
| resolution
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Saturday 14th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 14th May 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 14th May 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW. Change occurred on Tuesday 24th May 2016. Company's previous address: 4 Willow Grange Haxey Doncaster North Lincolnshire DN9 2GB United Kingdom.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2015
| incorporation
|
Free Download
(15 pages)
|