(AA) Full accounts data made up to September 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on April 1, 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072253540003, created on March 29, 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to September 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(34 pages)
|
(CH03) On October 10, 2022 secretary's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(26 pages)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(25 pages)
|
(CH01) On October 23, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(24 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 28, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On August 9, 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On May 23, 2018 secretary's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 17, 2018) of a secretary
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072253540002, created on April 17, 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(43 pages)
|
(TM01) Director's appointment was terminated on April 9, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 9, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(26 pages)
|
(AP01) On August 9, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to September 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' accounts made up to September 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(28 pages)
|
(AA) Group of companies' accounts made up to September 30, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 3, 2015: 200.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2015
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to September 30, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return for the period up to April 16, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2014: 200.00 GBP
capital
|
|
(SH01) Capital declared on March 13, 2013: 201.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to September 30, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(24 pages)
|
(AA) Group of companies' accounts made up to September 30, 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 6, 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2012
| mortgage
|
Free Download
(6 pages)
|
(AUD) Auditor's resignation
filed on: 13th, February 2012
| auditors
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 6, 2012. Old Address: Suite F20 Twyford House Garner Street Stoke on Trent Staffordshire ST4 7AY United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to April 30, 2011 (was September 30, 2011).
filed on: 9th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 21, 2010: 2.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On February 8, 2011 new director was appointed.
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 8, 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 7, 2011. Old Address: Gladstone House 505 Etruria Road Basford Stoke on Trent Staffs ST4 6JH United Kingdom
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed r w produce LIMITEDcertificate issued on 14/07/10
filed on: 14th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 29, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 14th, July 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 2, 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 20, 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 20, 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, April 2010
| resolution
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(18 pages)
|