(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 16th January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 16th January 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 30th June 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st July 2017 from 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th January 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th May 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 6 Maplehurst Close Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2EJ United Kingdom on 6th February 2012
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Royal Way Baddeley Green Stoke-on-Trent Staffordshire ST2 7QB on 25th May 2011
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed domestic fire escape LTDcertificate issued on 04/02/11
filed on: 4th, February 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 3rd February 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 38 Pall Mall Hanley Stoke-on-Trent Staffordshire ST1 1EE England on 19th August 2010
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|