(AA) Micro company financial statements for the year ending on Fri, 28th Oct 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Oct 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Oct 2018
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Mon, 29th Oct 2018 to Sun, 28th Oct 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 25th Oct 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Oct 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Oct 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Oct 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066289430003, created on Wed, 20th Jul 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 40.00 GBP
capital
|
|
(AD01) Change of registered address from Tollgate Court Tollgate Drive Stafford Staffordshire ST16 3HS on Mon, 13th Jul 2015 to Newport House Newport Road Stafford Staffordshire ST16 1DA
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 40.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Jun 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 2nd Aug 2013: 40 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jun 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 7th Nov 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jun 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Mar 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 31st, January 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sun, 31st Oct 2010 from Wed, 30th Jun 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 19th Jan 2011 - 40.00 GBP
filed on: 19th, January 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 19th, January 2011
| resolution
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jun 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, January 2010
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 2nd Jul 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/04/2009 from 16 parker court staffordshire technology park dyson way stafford staffordshire ST18 0WP
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/10/2008 from 81 cheshire street market drayton shropshire TF9 1AE united kingdom
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(13 pages)
|