(CS01) Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 21, 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on September 11, 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 1, 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Podmore House Podmore Eccleshall Stafford ST21 6QG England to Woodbank Birks Drive Ashley Heath Market Drayton Shropshire TF9 4PX at an unknown date
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Accountancy Plus Hunters Lodge Old Lane Brown Edge Stoke-on-Trent Staffordshire ST6 8TG to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 2, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 26, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 26, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 26, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 19, 2012. Old Address: 167 Jamage Road Stoke-on-Trent ST7 1QL England
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 15, 2011. Old Address: 44 Lindum House Wellington Road Nantwich Cheshire CW5 7BX United Kingdom
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 26, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 26, 2010 with full list of members
filed on: 3rd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/07/2009 from lindum house wellington road nantwich cheshire CW5 7BX
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 23, 2009
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2008
| incorporation
|
Free Download
(13 pages)
|