GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Aphiam the Lodge at Florence House Porthill Bank Newcastle ST5 0AE. Change occurred on November 23, 2023. Company's previous address: Unit 11 Aynsley Mills Sutherland Road Stoke-on-Trent ST3 1HH England.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
|
PSC07 |
Cessation of a person with significant control May 31, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 7, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105381460001, created on March 10, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(22 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 11 Aynsley Mills Sutherland Road Stoke-on-Trent ST3 1HH. Change occurred on October 8, 2019. Company's previous address: C/O Towtal Unit 15 Aynsley Mills Sutherland Road, Longton Stoke on Trent Staffordshire ST3 1HH.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 19th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 9, 2019
filed on: 9th, March 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Towtal Unit 15 Aynsley Mills Sutherland Road, Longton Stoke on Trent Staffordshire ST3 1HH. Change occurred on March 31, 2017. Company's previous address: Unit 15 Aynsley Mill Unit 15 Aynsley Mill Sutherland Road Longton Staffordshire ST3 1HH United Kingdom.
filed on: 31st, March 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2016
| incorporation
|
Free Download
(11 pages)
|