CS01 |
Confirmation statement with updates Sunday 11th February 2024
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th December 2023.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th April 2022
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 13th April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 11th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 29th December 2021
filed on: 29th, December 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 29th December 2021.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 10th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 098868890003 satisfaction in full.
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098868890003, created on Friday 11th January 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Charge 098868890001 satisfaction in full.
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2016 to Saturday 31st December 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098868890002, created on Thursday 1st December 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2016.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Baden Street Newcastle Staffordshire ST5 9EL to Lee House 27 North Street Congleton Cheshire CW12 1HF on Tuesday 28th June 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098868890001, created on Friday 26th February 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Friday 15th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th January 2016.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 15th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
TM02 |
Secretary appointment termination on Tuesday 5th January 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th January 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th December 2015.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Ashlands Road Hartshill Stoke on Trent Staffordshire ST4 6QS United Kingdom to 2 Baden Street Newcastle Staffordshire ST5 9EL on Monday 21st December 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 21st December 2015 - new secretary appointed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2015
| incorporation
|
Free Download
(7 pages)
|