GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 148 Crackley Bank Newcastle-Under-Lyme Staffordshire ST5 7AA. Change occurred on Wednesday 11th September 2019. Company's previous address: 25 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RG England.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 24th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 25 Beresford Crescent Newcastle Under Lyme Staffordshire ST5 3RG. Change occurred on Friday 6th April 2018. Company's previous address: 107 Chapel Street Bignall End Stoke on Trent Staffs ST7 8QD.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
NEWINC |
Company registration
filed on: 24th, June 2013
| incorporation
|
Free Download
(27 pages)
|