AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-06-01
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2022-11-09
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-11
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-08
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112662850001, created on 2022-05-31
filed on: 8th, June 2022
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 2nd, November 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2021-03-31 to 2020-06-30
filed on: 2nd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-01
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-06-01 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-01 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-01
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-31: 100.00 GBP
filed on: 7th, September 2020
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2020-07-31
filed on: 7th, September 2020
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, September 2020
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, September 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-06-01
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-05
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 12th, July 2019
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2019-06-28 secretary's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Queensville House 49 Queensville Stafford Staffordshire ST17 4NL. Change occurred on 2019-06-28. Company's previous address: The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-06-28 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-28
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-13
filed on: 13th, June 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-03
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-03
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-03 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2018-03-21: 1.00 GBP
capital
|
|