(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 28th April 2021
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th April 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 26th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mitre House Pitt Street West Burslem Stoke-on-Trent ST6 3JW England on 1st July 2020 to 177 Newton Road Great Barr Birmingham B43 6HN
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 18th, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 234 Ash Bank Road Stoke-on-Trent ST2 9EB on 12th October 2018 to Mitre House Pitt Street West Burslem Stoke-on-Trent ST6 3JW
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 30th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th August 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 1372 Leek Road Abbey Hulton Stoke-on-Trent Staffordshire ST2 8BZ on 17th January 2014
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th June 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 15th June 2009 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 13th August 2008 Director and secretary appointed
filed on: 13th, August 2008
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/2008 from 3 beacon court birmingham rd great barr B43 6NN
filed on: 24th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(9 pages)
|
(288b) On 12th June 2008 Appointment terminated director
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|