LEAD TO CHANGE CIC

Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2021-09-01 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CESSATION OF JAMES HOWARD EDWARDS AS A PSC

View Document

02/10/182 October 2018 CESSATION OF JOHN STEWART GOODWIN AS A PSC

View Document

02/10/182 October 2018 CESSATION OF CAROLE KIND AS A PSC

View Document

02/10/182 October 2018 CESSATION OF JAMES HOWARD EDWARDS AS A PSC

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOWARD EDWARDS

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE KIND

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART GOODWIN

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JAMES HOWARD EDWARDS

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR JON LOVATT

View Document

11/09/1511 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM GOWER HOUSE 17 KING STREET NEWCASTLE UNDER LYME STAFFS ENGLAND

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR JOHN STEWART GOODWIN

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA GUEST

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 17 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1JF ENGLAND

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM INNOVATION CENTRE 1 KEELE UNIVERSITY SCIENCE AND BUSINESS PARK KEELE UNIVERSITY NEWCASTLE STAFFS ST5 5NB

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM GOWER HOUSE 17 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1JF UNITED KINGDOM

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR JON DEREK LOVATT

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company