GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Apr 2023. New Address: Flat 33 Blackwood Court, 236 Woolton Road Childwall Liverpool L16 8NE. Previous address: Mitre House Pitt Street West Burslem Stoke-on-Trent ST6 3JW England
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 8th Oct 2021 - the day secretary's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Mar 2022. New Address: Mitre House Pitt Street West Burslem Stoke-on-Trent ST6 3JW. Previous address: C/O C/O 72 Barnfield Road Stoke-on-Trent ST6 3DH
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 10th Nov 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016, no shareholders list
filed on: 17th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015, no shareholders list
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jan 2014, no shareholders list
filed on: 9th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sun, 9th Feb 2014. Old Address: Staffordshire University Creative Village Business Village 72 Leek Road Stoke-on-Trent Staffordshire ST4 2AR
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Sep 2013 director's details were changed
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 9th Feb 2014. Old Address: C/O C/O 72 Barnfield Road Stoke-on-Trent ST6 3DH England
filed on: 9th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Sep 2013 director's details were changed
filed on: 9th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jan 2013, no shareholders list
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jan 2012, no shareholders list
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Mar 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Jan 2011, no shareholders list
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 11th Jan 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2010, no shareholders list
filed on: 22nd, January 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 19th Jan 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 21st Jan 2010 secretary's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 04/04/2010
filed on: 27th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2009
| incorporation
|
Free Download
(22 pages)
|