(CS01) Confirmation statement with no updates 12th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 16th February 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th February 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 12th August 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 4th December 2017
filed on: 12th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th August 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th August 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th August 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 19 Chatterley Whitfield Enterprise Centre Stoke-on-Trent Staffordshire ST6 8UW on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069896010001
filed on: 28th, March 2014
| mortgage
|
Free Download
(8 pages)
|
(CH03) On 7th October 2013 secretary's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(10 pages)
|