(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th January 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th January 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 14th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105266640002, created on Friday 15th May 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Production House the Boulevard Stoke-on-Trent ST6 6DW. Change occurred on Wednesday 18th December 2019. Company's previous address: 30 Wardle Gardens Leek ST13 7AR England.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th March 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 14th December 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Wardle Gardens Leek ST13 7AR. Change occurred on Thursday 13th September 2018. Company's previous address: C/O Williamson Croft Llp, Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 31st March 2017, originally was Sunday 31st December 2017.
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105266640001, created on Friday 22nd June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2016
| incorporation
|
Free Download
(10 pages)
|