(CS01) Confirmation statement with no updates 8th February 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th February 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st July 2023 to 31st March 2023
filed on: 1st, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 1st February 2019 secretary's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066528260002, created on 31st March 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066528260001
filed on: 29th, November 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th September 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Hot Lane Burslem Stoke-on-Trent ST4 7LB England on 25th July 2013
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 18th April 2013
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(TM02) 18th April 2013 - the day secretary's appointment was terminated
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 22nd July 2011
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 7th September 2009 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 29th August 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 29th August 2008 Secretary appointed
filed on: 29th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 29th August 2008 Appointment terminated director
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 29th August 2008 Appointment terminated secretary
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2008
| incorporation
|
Free Download
(16 pages)
|