CS01 |
Confirmation statement with updates 22nd December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2020
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd December 2020
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st August 2018
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st August 2018
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073044160002, created on 15th January 2020
filed on: 15th, January 2020
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 073044160001 in full
filed on: 21st, November 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF England on 1st August 2018 to Core Normacot Road Stoke on Trent Staffordshire ST3 1PR
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 7th July 2017
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th July 2016
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 073044160001, created on 28th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th April 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Rangeley View Stone Staffordshire ST15 8YZ on 29th January 2016 to Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from G2 Trentham Business Quarter Trentham Lakes South, Bellringer Road Trentham Stoke-on-Trent ST4 8GB United Kingdom on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 9th July 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brookside Business Park Coldmeece Stone Staffordshire ST15 0RZ England on 17th November 2011
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th July 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(7 pages)
|