GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Sep 2021. New Address: Unit 71 Winpenny Road Parkhouse Industrial Estate East Newcastle ST5 7RH. Previous address: Scott Accounting Services Woodruff Close Packmoor Stoke-on-Trent ST7 4UL England
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 13th Sep 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Sep 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 21st Nov 2019. New Address: Scott Accounting Services Woodruff Close Packmoor Stoke-on-Trent ST7 4UL. Previous address: 27 C/O Scott Accounting Services Ltd 27 Woodruff Close Packmoor Stoke-on-Trent ST7 4UL England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 14th Jun 2018. New Address: 27 C/O Scott Accounting Services Ltd 27 Woodruff Close Packmoor Stoke-on-Trent ST7 4UL. Previous address: 4 Rigby Road the Rookery Kidsgrove Stoke-on-Trent ST7 4SQ
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th May 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th May 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 31st Dec 2013 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Nov 2014 to Mon, 31st Mar 2014
filed on: 11th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(20 pages)
|