(AP01) New director appointment on 2024/01/01.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/10
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 2022/06/01 - the day director's appointment was terminated
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/01.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/11/01 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/12
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/12
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/12
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/12
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/01/01
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/01.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/01 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/12
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/04/12 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/12 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/04/12 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/04/12 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/12 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/04/12 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/04/12 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) 2010/08/31 - the day director's appointment was terminated
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/08/31 - the day secretary's appointment was terminated
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/06/23.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/06/23 from 87-89 Waterloo Road Burslem Stoke-on-Trent ST6 2EN
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
(TM02) 2010/06/23 - the day secretary's appointment was terminated
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/07/08 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2009
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/04/30
filed on: 27th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/09/10 with shareholders record
filed on: 10th, September 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(288b) On 2007/04/12 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/12 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, April 2007
| incorporation
|
Free Download
(16 pages)
|