(CS01) Confirmation statement with no updates 2022-10-16
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-10-16
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-03-17
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-07 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-07-07 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-10-16
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2019-12-31 (was 2020-06-30).
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-30
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-30
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-30
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-16
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2019-04-05
filed on: 4th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-14
filed on: 4th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Hobson Street Burslem Stoke-on-Trent Staffs ST6 2AW. Change occurred on 2019-03-17. Company's previous address: Units 1 & 2 Florida Close Hot Lane Industrial Estate Burslem Stoke-on-Trent Staffs ST6 2DJ.
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087353920002, created on 2018-11-20
filed on: 26th, November 2018
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with updates 2018-10-16
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, November 2017
| resolution
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017-10-16
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 17th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016-10-16
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-16
filed on: 4th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-04: 230.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-09: 230.00 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
(AP01) New director was appointed on 2015-04-09
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-16
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 24th, September 2014
| resolution
|
|
(SH01) Statement of Capital on 2014-04-30: 210.00 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087353920001, created on 2014-07-22
filed on: 25th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom on 2014-05-01
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, October 2013
| incorporation
|
|