GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/04/16
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/16
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/04/16
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/16.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ England on 2020/05/16 to Whiston Hall Black Lane Stoke-on-Trent ST10 2HZ
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/01
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/05/10
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/10
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/05/01
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 14th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/01/31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Richmond Terrace Shelton Stoke on Trent Staffordshire ST1 4nd on 2019/01/25 to Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/24
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/08/01
filed on: 6th, December 2017
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/10/20
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/05/26
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/05/26 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/24
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2016/09/30 from 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/24
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE on 2016/05/05 to 6 Richmond Terrace Shelton Stoke on Trent Staffordshire ST1 4nd
filed on: 5th, May 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/24
filed on: 4th, December 2015
| annual return
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 100 Caroline Longton Staffs ST31LW on 2015/12/04 to Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE
filed on: 4th, December 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/24
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
11000.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
NEWINC |
Company registration
filed on: 24th, July 2013
| incorporation
|
|