(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 1, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 9, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 30, 2013. Old Address: 10 Spode Close Cheadle Stoke on Trent ST10 1DT
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 24, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 14, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 24, 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 24, 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 23, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to November 11, 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 8, 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 31 robina drive cheadle staffordshire ST10 1HD
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to November 23, 2006
filed on: 23rd, November 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 17th, November 2005
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 8 shares on April 1, 2005. Value of each share 1 £.
filed on: 17th, November 2005
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to November 17, 2005
filed on: 17th, November 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to December 3, 2004
filed on: 3rd, December 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 21st, June 2004
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 19/11/03 from: 50 broad street leek staffordshire ST13 5NS
filed on: 19th, November 2003
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/04 to 31/03/04
filed on: 19th, November 2003
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2003
| incorporation
|
Free Download
(17 pages)
|
(288b) On October 24, 2003 Secretary resigned
filed on: 24th, October 2003
| officers
|
Free Download
(1 page)
|