CS01 |
Confirmation statement with updates 9th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 5th April 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th April 2023. New Address: Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF. Previous address: Borough House Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST1 5TT United Kingdom
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 5th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(29 pages)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th December 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(30 pages)
|
AD01 |
Address change date: 29th September 2021. New Address: Borough House Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST1 5TT. Previous address: The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th September 2021. New Address: The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ. Previous address: Borough House Berkeley Court, Borough Road Newcastle Under Lyme ST5 1TT England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th April 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 8th April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 1st September 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 11th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2020
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 30th November 2016
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 3rd September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 099106380005, created on 2nd February 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099106380004, created on 28th November 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 099106380003, created on 8th November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099106380001, created on 8th November 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099106380002, created on 8th November 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th October 2016. New Address: Borough House Berkeley Court, Borough Road Newcastle Under Lyme ST5 1TT. Previous address: Sneyd Hill Sneyd Hill Burslem Stoke-on-Trent ST6 2DZ England
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th March 2016. New Address: Sneyd Hill Sneyd Hill Burslem Stoke-on-Trent ST6 2DZ. Previous address: No. 1 Velocity 2 Tenter Street Sheffield S1 4BY England
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th January 2016. New Address: No. 1 Velocity 2 Tenter Street Sheffield S1 4BY. Previous address: 68 Clarkehouse Road Sheffield S10 2LJ England
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2015
| incorporation
|
Free Download
(8 pages)
|