(TM01) Director's appointment was terminated on 2024-02-26
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-16
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-16
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-08-31
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-11-16
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-31
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-01
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-09-01
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-09-01
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-01
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-02-18
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 071095140001 in full
filed on: 26th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-18
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-29
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-12-29
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-12-29
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-05-24 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-24 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071095140001, created on 2017-04-21
filed on: 21st, April 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2017-01-01
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-01
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-08: 100.00 GBP
capital
|
|
(CH01) On 2016-01-08 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-08-18
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-16
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-04-30
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-04-30
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2015-06-03
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-04-30
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-05-17
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 20th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-01
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-04-28 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-01
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-24: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-01
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-01-10
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor 412 Sneyd Street Sneyd Green Stoke on Trent Staffordshire ST6 2NW on 2012-03-06
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-21
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 18th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-21
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 410 Sneyd Street Sneyd Green Stoke-on-Trent Staffordshire ST6 2NW on 2010-05-17
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 London Road Chesterton Newcastle Under Lyme Staffordshire ST5 7EL United Kingdom on 2010-04-28
filed on: 28th, April 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 2009-12-24 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(24 pages)
|