CS01 |
Confirmation statement with no updates January 11, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2022
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 9, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 9, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 29, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on April 29, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 29, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 4, 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 24, 2021
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 24, 2021
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 4, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 4, 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 4, 2021 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
|
PSC07 |
Cessation of a person with significant control July 4, 2019
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2019
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 4, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2015 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2016 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 8, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On October 18, 2018 - new secretary appointed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD04 |
Registers new location: Sir Henry Doulton House Forge Lane Etruria Stoke on Trent ST1 5BD.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Sir Henry Doulton House Forge Lane Stoke-on-Trent ST1 5BD at an unknown date
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 5, 2015: 1.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(33 pages)
|