(CS01) Confirmation statement with updates Sunday 24th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 15th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 24th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th March 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Nursery Cottage Cherry Lane Rode Heath Stoke on Trent Staffordshire ST7 3QX United Kingdom to Unit 5-6 Nelson Industrial Estate West Avenue Talke Stoke on Trent Staffordshire ST7 1TZ on Thursday 12th November 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 12th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075778760002, created on Monday 20th April 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Saturday 24th August 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 24th August 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075778760001, created on Wednesday 15th May 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Sunday 24th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 24th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st March 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Nursery Cottage Lawton Mere Nursery Cherry Lane, Rode Heath Stoke on Trent Staffordshire ST7 3QX to Nursery Cottage Cherry Lane Rode Heath Stoke on Trent Staffordshire ST7 3QX on Tuesday 4th April 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th March 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 24th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|