AA01 |
Previous accounting period shortened from Sunday 30th April 2023 to Thursday 27th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th March 2023.
filed on: 11th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st March 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Lg Accountancy Limited 2 Maple Crescent Blythe Bridge Stoke-on-Trent ST11 9NL. Change occurred on Thursday 30th January 2020. Company's previous address: C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR United Kingdom.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th September 2018
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th September 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR. Change occurred on Thursday 12th October 2017. Company's previous address: Venture Point Towers Business Park, Wheelhouse Road Wheelhouse Road Rugeley Staffordshire WS15 1UZ United Kingdom.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st July 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 1st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Sunday 30th April 2017
filed on: 1st, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th September 2016 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2015
| incorporation
|
Free Download
(22 pages)
|