(CS01) Confirmation statement with updates 2024/12/06
filed on: 8th, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2024/11/25
filed on: 6th, December 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/12/06. New Address: 15 Collis Avenue Stoke-on-Trent ST4 6DT. Previous address: 15 Hassam Parade Newcastle Staffordshire ST5 9DS
filed on: 6th, December 2024
| address
|
Free Download
(1 page)
|
(TM01) 2024/11/25 - the day director's appointment was terminated
filed on: 6th, December 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/11/25
filed on: 6th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/12/06
filed on: 6th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2024/11/25 - the day secretary's appointment was terminated
filed on: 6th, December 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/10/23
filed on: 7th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 24th, September 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/10/23
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/10/23
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/10/23
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/23
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/01
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/23
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/10/23
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/25
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/09/25
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/09/25
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/25
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/25 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/10/25 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/05/07.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/10/25 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/10/29 from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/10/25 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/10/25 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/10/25 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2009/10/25 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 25th, August 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/11/10 with shareholders record
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/11/2008 from 98 lancaster road newcastle under lyme staffordshire ST5 1DS
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(16 pages)
|