(CS01) Confirmation statement with no updates Thursday 8th February 2024
filed on: 8th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 071490600002 satisfaction in full.
filed on: 21st, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 071490600001 satisfaction in full.
filed on: 21st, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Sunday 30th September 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071490600003, created on Friday 29th June 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Woodland House Hempstalls Lane Newcastle Staffordshire ST5 0SN to Unit a8 Fraylings Industrial Estate Davenport Street Burslem Staffordshire ST6 4LN on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071490600002, created on Wednesday 5th April 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 8th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 8th February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071490600001
filed on: 1st, May 2013
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return made up to Friday 8th February 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 8th February 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 28th February 2011 to Friday 31st December 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 8th February 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2010
| incorporation
|
Free Download
(42 pages)
|