(CS01) Confirmation statement with no updates 21st October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 14th July 2017
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On 22nd December 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 21st October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 16th April 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st May 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th April 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th April 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th April 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 21st October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 14th May 2018
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 21st October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th November 2017: 1000.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th November 2017: 1000.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th November 2017: 1000.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th November 2017: 1000.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 14th July 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th July 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th July 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 074148070001, created on 4th May 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(70 pages)
|
(AD01) Change of registered address from Unit 34 Whitebridge Industrial Estate Stone Staffordshire ST15 8LQ on 21st March 2017 to Unit 1 Galveston Grove Oldfields Business Park, Fenton Stoke on Trent Staffordshire ST4 3PE
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 4th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th October 2013: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th March 2012: 500.00 GBP
filed on: 29th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st January 2011: 100.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Priory Lodge Church Road Blurton Stoke on Trent Staffordshire ST3 3BG United Kingdom on 21st December 2010
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(34 pages)
|