GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-13
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-04-29
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-13
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-06-22
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-04-29
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-07-13
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to C/O Agnes and Arthur Limited Moorland View Bradeley Stoke-on-Trent Staffordshire ST6 7NG on 2020-07-07
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-04-29
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-13
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-08-04 director's details were changed
filed on: 4th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2019-08-04
filed on: 4th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-04-30
filed on: 4th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-13
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG United Kingdom to C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY on 2018-04-26
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Newpark House Chivelstone Grove Trentham Stoke-on-Trent Staffordshire ST4 8HN United Kingdom to C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG on 2018-03-14
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-10-31 to 2018-04-30
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-10-31
filed on: 7th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-13
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-09-14
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 5th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-13
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096827110001, created on 2016-07-07
filed on: 7th, July 2016
| mortgage
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2015-07-13: 100.00 GBP
filed on: 6th, August 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom to Newpark House Chivelstone Grove Trentham Stoke-on-Trent Staffordshire ST4 8HN on 2015-08-06
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-07-31 to 2015-10-31
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-13
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-07-13: 1.00 GBP
capital
|
|