(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020-12-19 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to Drayton Beaumont Building Merrial Street Newcastle ST5 2AE on 2021-01-06
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-07
filed on: 7th, December 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2020-08-28 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-02 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-09-30 to 2021-03-31
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 7-9 Macon Court, Herald Drive Crewe CW1 6EA England to 37 Sutherland Drive Newcastle ST5 3NZ on 2019-08-06
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Sutherland Drive Newcastle ST5 3NZ England to The Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 2019-08-06
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-08-01
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-01
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-01
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke on Trent Staffordshire ST6 4BF United Kingdom to 7-9 Macon Court, Herald Drive Crewe CW1 6EA on 2019-08-05
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Sutherland Drive Newcastle-Under-Lyme Staffordshire ST5 3NZ to The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke on Trent Staffordshire ST6 4BF on 2016-09-29
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-01-09 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-01-09 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-03: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 13th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-01-09 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 19th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite F20 Twyford House Garner Street Stoke on Trent Staffordshire ST4 7AY England on 2013-03-04
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-09 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 21st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-01-09 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 12th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2011-02-07 secretary's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gladstone House 505 Etruria Road Basford Stoke on Trent Staffordshire ST4 6JH on 2011-02-07
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-02-07 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-01-09 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 18th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-02-05 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-01-09 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 30/09/2008
filed on: 21st, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-02-09
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-01-17 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-17 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-17 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-17 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-17 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-17 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-17 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-17 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(19 pages)
|