CS01 |
Confirmation statement with no updates 2024-02-29
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-04-25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 Church House,13a the Avenue Kidsgrove Stoke-on-Trent ST7 1AQ England to 26 Osborne Close Ettiley Heath Sandbach CW11 3ZE on 2022-04-25
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-25 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-10-12
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Lower Ash Road Kidsgrove Stoke-on-Trent ST7 1DG England to Flat 3 Church House,13a the Avenue Kidsgrove Stoke-on-Trent ST7 1AQ on 2021-10-13
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-10-12 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-12
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-08-11 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-11
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-24 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-24
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-24
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-24 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Francis Street Stoke-on-Trent ST6 6LP England to 35 Lower Ash Road Kidsgrove Stoke-on-Trent ST7 1DG on 2018-05-31
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-12-31
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-04-10 - new secretary appointed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-10: 2.00 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016-09-05 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Goldenhill Road Stoke-on-Trent ST4 3DL England to 24 Francis Street Stoke-on-Trent ST6 6LP on 2016-09-05
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, March 2016
| incorporation
|
Free Download
(24 pages)
|