(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Forster Street Tunstall Stoke-on-Trent ST6 5AS. Change occurred on February 15, 2022. Company's previous address: 8 Bond Street Tunstall Stoke-on-Trent Staffordshire ST6 5HF England.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 23rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Bond Street Tunstall Stoke-on-Trent Staffordshire ST6 5HF. Change occurred on July 13, 2019. Company's previous address: 8 8 Bond Street Tunstall Stoke-on-Trent Staffordshire ST6 5HF United Kingdom.
filed on: 13th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 8 Bond Street Tunstall Stoke-on-Trent Staffordshire ST6 5HF. Change occurred on February 27, 2019. Company's previous address: 38 Bond Street Tunstall Stoke on Trent Staffordshire ST6 5HF England.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 38 Bond Street Tunstall Stoke on Trent Staffordshire ST6 5HF. Change occurred on July 17, 2017. Company's previous address: 608 High Street Sandyford Stoke-on-Trent Staffordshire ST6 5PD.
filed on: 17th, July 2017
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 13, 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 25, 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On May 14, 2016 secretary's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 25th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 1st, March 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, April 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 19, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 28, 2010. Old Address: Park Field Business Centre Park Street Stafford Staffordshire ST17 4AL
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
(363a) Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 19, 2008 - Annual return with full member list
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 2nd, November 2007
| accounts
|
Free Download
(3 pages)
|
(288a) On June 28, 2007 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 28, 2007 Secretary resigned;director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 21, 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 28th, July 2006
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 19, 2006 - Annual return with full member list
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 1st, July 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to June 20, 2005 - Annual return with full member list
filed on: 20th, June 2005
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2004
filed on: 24th, September 2004
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to June 3, 2004 - Annual return with full member list
filed on: 3rd, June 2004
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 03/11/03 from: 79 harvey road meir stoke on trent staffordshire ST3 6BD
filed on: 3rd, November 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/03 from: 31 corsham street london N1 6DR
filed on: 26th, June 2003
| address
|
Free Download
(1 page)
|
(288a) On June 26, 2003 New secretary appointed;new director appointed
filed on: 26th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On June 26, 2003 Secretary resigned
filed on: 26th, June 2003
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2003 New director appointed
filed on: 26th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On June 26, 2003 Director resigned
filed on: 26th, June 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2003
| incorporation
|
Free Download
(18 pages)
|