(CS01) Confirmation statement with updates 2024/04/16
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080312910005, created on 2024/03/21
filed on: 21st, March 2024
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/04/16
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/11/28.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/11/28.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/19 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/19 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/16
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/04/16
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Hazeldine House Plantation Road Newstead Industrial Estate Stoke on Trent Staffordshire ST4 8HX on 2020/12/02 to Cliveden Chambers Cliveden Place Longton Stoke-on-Trent ST3 4JB
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/16
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/04/16
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 080312910003 satisfaction in full.
filed on: 11th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080312910004, created on 2018/08/01
filed on: 22nd, August 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/16
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/16
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017/03/08 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/08 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080312910003, created on 2017/02/28
filed on: 1st, March 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 080312910002, created on 2017/02/17
filed on: 17th, February 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/16
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/16
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/16
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/16
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2013
| mortgage
|
Free Download
(10 pages)
|
(AD01) Change of registered office on 2012/11/30 from 25 Cocknage Road Dresden Stoke on Trent Staffordshire ST3 4AP United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(19 pages)
|