(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/03/20
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/20
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084527160003, created on 2021/04/20
filed on: 20th, April 2021
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 15th, April 2021
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2019/11/07
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 19th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/20
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY on 2020/04/14 to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/09/27 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 24th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/03/20
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 084527160002 satisfaction in full.
filed on: 14th, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 10th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 21st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2016/01/31
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/20
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 98.00 GBP is the capital in company's statement on 2016/03/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2015/02/28 from 2015/01/31
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 084527160001, created on 2015/03/23
filed on: 30th, March 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 084527160002, created on 2015/03/23
filed on: 26th, March 2015
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/20
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 98.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
(TM01) Director's appointment terminated on 2015/03/23
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/23
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/23.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/23.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/23.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 22nd, July 2014
| resolution
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2014/01/31
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 98.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
(SH01) 98.00 GBP is the capital in company's statement on 2013/07/12
filed on: 23rd, July 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/04/08.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/08.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 49.00 GBP is the capital in company's statement on 2013/03/20
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/03/26
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2013
| incorporation
|
Free Download
(36 pages)
|