(AD01) New registered office address In Social Blue Tower Media City Uk Salford M50 2st. Change occurred on Thursday 4th April 2024. Company's previous address: C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England.
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 27th August 2021
filed on: 27th, August 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, August 2021
| change of name
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 7th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR. Change occurred on Thursday 7th November 2019. Company's previous address: C/O Dpc Vernon Road Stoke on Trent Staffs ST4 2QY United Kingdom.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Dpc Vernon Road Stoke on Trent Staffs ST4 2QY. Change occurred on Tuesday 22nd August 2017. Company's previous address: Lymedale Business Centre Hooters Hall Road Newcastle Staffs ST5 9QF.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 5th May 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 27th November 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 18th December 2012 from 47 Godwin Way Stoke-on-Trent Staffs ST4 6JP
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 15th December 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 8th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 12th January 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/07/2008 from 20 ironstone walk, burslem stoke-on-trent ST6 4AA
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2007
| incorporation
|
Free Download
(8 pages)
|