(CS01) Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: PO Box TF9 4QH Lime Tree Cottage Lovers Lane Hookgate Market Drayton TF9 4QH. Previous address: 4 & 5 Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Aug 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th May 2015. New Address: 4 & 5 Brookside Business Park Cold Meece Stone Staffordshire ST15 0RZ. Previous address: Hilton Studios Elsing Street Fenton Stoke-on-Trent Staffs ST4 2PR
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Aug 2014 to Wed, 31st Dec 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 2nd Aug 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|