(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-10-22
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-10-22
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-10-20 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-22
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021-10-25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, November 2020
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-10-22
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-22
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-01-21
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Etruscan House Castlefield Street Shelton Stoke-on-Trent Staffordshire ST4 7AQ. Change occurred on 2019-04-11. Company's previous address: C/O Matthew Collinson 11 Huntilee Road Stoke-on-Trent ST6 6EP.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-21
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-01-21
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2017-09-08
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-08 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 24th, March 2017
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates 2017-01-21
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-12-01: 10.00 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 9th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-01-31
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-10-15
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Matthew Collinson 11 Huntilee Road Stoke-on-Trent ST6 6EP. Change occurred on 2014-10-21. Company's previous address: Sigma House Lakeside, Festival Way Stoke-on-Trent Staffordshire ST1 5RY.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-19: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|