GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-24
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-12-29
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-30
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2020-10-30
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-30
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2020-10-30) of a member
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB. Change occurred on 2020-05-05. Company's previous address: Crystal Buildings Brunswick St Newcastle Under Lyme Staffordshire ST5 1BU England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB. Change occurred on 2020-05-05. Company's previous address: 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB. Change occurred on 2020-05-05. Company's previous address: 138 Hassell Street Newcastle Under Lyme Staffordshire ST5 1BB England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-05
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-19
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106798220001, created on 2019-02-26
filed on: 27th, February 2019
| mortgage
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-22
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-05-10
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-10 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-09
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-19
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Crystal Buildings Brunswick St Newcastle Under Lyme Staffordshire ST5 1BU. Change occurred on 2018-05-09. Company's previous address: Crystal Buildings Brunswick St Newcastle Under Lyme Staffordshire ST5 1BU England.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-05-09
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Crystal Buildings Brunswick St Newcastle Under Lyme Staffordshire ST51BU. Change occurred on 2018-05-08. Company's previous address: 1 1 Boulevard Jardin Exotique Monaco 98000 England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Crystal Buildings Brunswick St Newcastle Under Lyme Staffordshire ST51BU. Change occurred on 2018-05-08. Company's previous address: Crystal Buildings Brunswick St Newcastle Under Lyme Staffordshire ST51BU England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-05-08 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(10 pages)
|