AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 15th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed extend pr and marketing LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 16th March 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 5D Kern House Brooms Road, Stone Business Park Stone Staffordshire ST15 0TL. Change occurred on Wednesday 26th September 2018. Company's previous address: Suite 11 Kern House Brooms Road, Stone Business Park Stone Staffordshire ST15 0TL United Kingdom.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 19th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 11 Kern House Brooms Road, Stone Business Park Stone Staffordshire ST15 0TL. Change occurred on Tuesday 20th March 2018. Company's previous address: Communications House Staffordshire Technology Park Stafford ST18 0ES England.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Communications House Staffordshire Technology Park Stafford ST18 0ES. Change occurred on Thursday 7th January 2016. Company's previous address: Sugnall Business Centre Sugnall Stafford ST21 6NF.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th September 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 16th October 2015
capital
|
|
AD01 |
New registered office address Sugnall Business Centre Sugnall Stafford ST21 6NF. Change occurred on Tuesday 24th February 2015. Company's previous address: 1St Floor 30 High Street Eccleshall Staffordshire ST21 6BZ.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th September 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2013 to Friday 31st May 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th September 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Tuesday 3rd September 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 8th October 2013 from Unit C Communications House Staffordshire Technology Park Stafford ST18 0ES United Kingdom
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th September 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2011.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, September 2011
| incorporation
|
Free Download
(20 pages)
|