(CS01) Confirmation statement with no updates 2023/07/20
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/20
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/20
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/20
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/01
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/14. New Address: Sands Road Garage Sands Road Harriseahead Stoke-on-Trent ST7 4JZ. Previous address: 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/08/01 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/08/01
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/20
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/01
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/01.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 23rd, March 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) 2018/02/28 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/20
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/07/20
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/20
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/20 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015/01/12 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/12 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/20 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/07/20 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/26
capital
|
|
(AD01) Change of registered office on 2013/07/24 from 7 Harding Grove Stone Staffordshire ST15 8GT United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/07/24 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/24 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/08/31. Originally it was 2013/07/31
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/07/20 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2011
| incorporation
|
Free Download
(36 pages)
|