(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd February 2023
filed on: 27th, February 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: 20th, May 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CH01) On Friday 30th July 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 30th July 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 15th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th November 2020
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068270070005, created on Wednesday 3rd February 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge 068270070002 satisfaction in full.
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068270070003 satisfaction in full.
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068270070004, created on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(28 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 24th November 2020752.00 GBP
filed on: 3rd, December 2020
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 2nd September 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 2nd September 2020) of a secretary
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 2nd September 2020 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 31st August 2020 secretary's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1004.00 GBP is the capital in company's statement on Friday 18th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068270070003, created on Friday 31st July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068270070002, created on Friday 10th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Friday 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Units 9-11 Ohio Grove Hot Lane Industrial Estate Burslem Stoke on Trent ST6 2BL. Change occurred on Thursday 25th June 2015. Company's previous address: 6 Paramount Business Park Nile Street Burslem Stoke on Trent Staffordshire ST6 2BG.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1004.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1004.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 1004.00 GBP is the capital in company's statement on Friday 1st February 2013
filed on: 7th, February 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution
filed on: 7th, February 2013
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, February 2013
| resolution
|
Free Download
(25 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 27th June 2011 from 1 Fenwick Close, Backworth Newcastle upon Tyne NE27 0RL United Kingdom
filed on: 27th, June 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd February 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Monday 28th February 2011
filed on: 9th, February 2011
| accounts
|
Free Download
(1 page)
|
(MISC) Striking off action discontinued 29/07/2010
filed on: 26th, July 2010
| miscellaneous
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 23rd February 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd February 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2009
| incorporation
|
Free Download
(8 pages)
|