(AD01) Registered office address changed from Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on Wednesday 7th December 2022
filed on: 7th, December 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 25th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 27th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th May 2022.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th June 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Saturday 15th January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 15th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 089647950008 satisfaction in full.
filed on: 18th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Tuesday 30th June 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089647950010, created on Friday 18th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(54 pages)
|
(MR04) Charge 089647950001 satisfaction in full.
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089647950003 satisfaction in full.
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2020.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 30th June 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Friday 27th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 8th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089647950009, created on Friday 20th December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 30th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 089647950008, created on Tuesday 8th January 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(38 pages)
|
(AP01) New director appointment on Tuesday 8th January 2019.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 10th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089647950007, created on Thursday 15th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 089647950006, created on Thursday 15th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 30th June 2018. Originally it was Sunday 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th November 2017
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st November 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Tuesday 26th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th August 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 16th August 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(MR04) Charge 089647950002 satisfaction in full.
filed on: 14th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089647950005, created on Friday 2nd June 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director appointment on Friday 21st April 2017.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st March 2017.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089647950004, created on Wednesday 15th February 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Monday 28th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
|
(AD01) Registered office address changed from Units 1 & 2 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH to Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH on Wednesday 6th May 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089647950002
filed on: 3rd, June 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 089647950003
filed on: 31st, May 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 089647950001
filed on: 20th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|