CS01 |
Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 30 Douglas Street Stoke-on-Trent ST1 5DF United Kingdom on Thu, 17th Mar 2022 to Winton House Stoke Road Stoke-on-Trent ST4 2RW
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Mar 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Oct 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 31st Oct 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Fletcher Road Stoke-on-Trent ST4 4AJ England on Tue, 2nd Oct 2018 to 30 Douglas Street Stoke-on-Trent ST1 5DF
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 14th, July 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 25th Sep 2017 director's details were changed
filed on: 10th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 10th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Nov 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Oct 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 20th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Birdsmouth Court Bathurst Square London N15 4FW England on Thu, 5th Oct 2017 to 62 Fletcher Road Stoke-on-Trent ST4 4AJ
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 22nd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 6 Birdsmouth Court Bathurst Square London N15 4FW England on Mon, 19th Sep 2016 to 6 Birdsmouth Court Bathurst Square London N15 4FW
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , Flat 6 Birdsmouth Court, Bathurst Square, London, N15 4FW, England on Thu, 17th Mar 2016 to Flat 6 Birdsmouth Court Bathurst Square London N15 4FW
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , 274 Philip Lane, London, N15 4AD, England on Thu, 17th Mar 2016 to Flat 6 Birdsmouth Court Bathurst Square London N15 4FW
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from , 153-159 Bow Road, London, E3 2SE, England on Tue, 15th Mar 2016 to Flat 6 Birdsmouth Court Bathurst Square London N15 4FW
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 35B Durley Road, London, N16 5JR, England on Thu, 14th Jan 2016 to Flat 6 Birdsmouth Court Bathurst Square London N15 4FW
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|