(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 25, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 25, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 25, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 123 Hassell Street Newcastle Under Lyme Staffordshire ST5 1AX. Change occurred on October 10, 2019. Company's previous address: Synchro House 512 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SY.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 25, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 072960970003, created on August 31, 2018
filed on: 15th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 25, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 27, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2015: 100.00 GBP
capital
|
|
(CH01) On June 2, 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Synchro House 512 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SY. Change occurred on June 2, 2015. Company's previous address: 23 Gerrard Street Penkhull Stoke on Trent Staffordshire ST4 7DS.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 2, 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072960970002
filed on: 7th, October 2013
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to June 30, 2011 (was August 31, 2011).
filed on: 20th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(23 pages)
|