CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Sat, 19th Aug 2017. New Address: 22 Barrington Court Newcastle ST5 0JZ. Previous address: Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 0JZ
filed on: 19th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 16th Sep 2014. New Address: Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 0JZ. Previous address: Brymbo Road Lymedale Business Park Chesterton Newcastle Under Lyme ST5 9HX England
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 1.00 GBP
capital
|
|