DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 7th, September 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/29
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021/09/14
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/01
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/01
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2021/04/01 - the day secretary's appointment was terminated
filed on: 24th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/24. New Address: 84 Princes Road Princes Road Stoke-on-Trent ST4 7JL. Previous address: 49 Sparrow Terrace Sparrow Terrace Newcastle ST5 8PF England
filed on: 24th, October 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/14
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/14
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/14
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/10/17 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/10/17 secretary's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/06/30
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/14
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 18th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/17
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/12/08. New Address: 49 Sparrow Terrace Sparrow Terrace Newcastle ST5 8PF. Previous address: 80 Macdonald Crescent Meir Stoke on Trent ST36JQ United Kingdom
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, September 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/18
capital
|
|