(CS01) Confirmation statement with no updates March 9, 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Daisybank House Business Centre 17-19 Leek Road Cheadle Stoke-on-Trent Staffordshire ST10 1JE on February 6, 2023
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 4, 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 4, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 21 Churchill Avenue Cheddleton Leek Staffordshire ST13 7EJ England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 9, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 9, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 9, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 27, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 9, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom to 21 Churchill Avenue Cheddleton Leek Staffordshire ST13 7EJ on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2016
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on March 9, 2015: 1.00 GBP
capital
|
|