(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-03-17
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2023-03-01 secretary's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-17
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-17
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-01-01
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-03-17
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-12-18
filed on: 18th, December 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-03-17
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-04-07
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Walley Street Building Walley Street Burslem Stoke on Trent ST6 2AH. Change occurred on 2018-03-19. Company's previous address: C/O Js Williamson & Co. Genesis Centre North Staffs Business Park, Innovation Way Stoke on Trent Staffordshire ST6 4BF.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-04-06
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2017-04-06
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-04-06) of a secretary
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-19
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-17
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-03-17
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-03-12 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-07: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-07-10
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite F20 Twyford House Garner Street Stoke on Trent, Staffordshire United Kingdom ST4 7AY England on 2013-03-05
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-17
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gladstone House 505 Etruria Road Basford Stoke on Trent Staffordshire ST4 6JH on 2011-02-07
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-17
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-04-13 Director appointed
filed on: 13th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-04-13 Secretary appointed
filed on: 13th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-03-23 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(12 pages)
|