AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/13
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/31
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2023/07/31 - the day secretary's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/01/13 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/01/13
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/07/31 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/12
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 19th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/12
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/12
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/12
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/12
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/12
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/12 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/12 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/12
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/03/19. New Address: The Old Vicarage Cheadle Road Draycott in the Moors Stoke-on-Trent Staffordshire ST11 9RQ. Previous address: 5 Millbridge Close Meir Park Stoke on Trent Staffordshire ST3 7US
filed on: 19th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/12 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/12 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/30
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 20th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/12 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/15
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/04/12 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 17th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/04/12 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/03/16 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/03/16 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/04/12 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 23rd, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/04/12 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/04/12 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 18th, May 2009
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 2008/08/07 with shareholders record
filed on: 7th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/04/30
filed on: 5th, August 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On 2007/06/26 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/06/26 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/05/09 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/05/09 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/05/07 from: 29-31 moorland road burslem stoke on trent staffordshire ST6 1DS
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: 29-31 moorland road burslem stoke on trent staffordshire ST6 1DS
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/05/09 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/05/09 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/04/25 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/25 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/25 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/25 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, April 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2007
| incorporation
|
Free Download
(22 pages)
|