(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 29 King Street Newcastle Under Lyme Staffordshire ST5 1JE. Change occurred on Monday 13th November 2023. Company's previous address: 53 High Lane Burslem Stoke on Trent Staffordshire ST6 7DF United Kingdom.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 17th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 8th July 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 High Lane Burslem Stoke on Trent Staffordshire ST6 7DF. Change occurred on Tuesday 9th July 2019. Company's previous address: C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW United Kingdom.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 17th September 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 1st September 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st September 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st September 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st September 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW. Change occurred on Friday 16th November 2018. Company's previous address: Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 4th December 2017 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE. Change occurred on Monday 4th December 2017. Company's previous address: 4 Nightingale Walk Blythe Bridge Stoke-on-Trent ST11 9TW.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 17th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 17th September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 18th February 2016.
filed on: 12th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th February 2016
filed on: 12th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 18th February 2016
filed on: 12th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 18th February 2016 secretary's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th September 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 4 Nightingale Walk Blythe Bridge Stoke-on-Trent ST11 9TW. Change occurred on Tuesday 25th August 2015. Company's previous address: 8-10 High Street Heanor Derbyshire DE75 7EX.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Tuesday 30th September 2014.
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
(SH08) Change of share class name or designation
filed on: 14th, January 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 14th, January 2014
| resolution
|
Free Download
(24 pages)
|
(NEWINC) Company registration
filed on: 17th, September 2013
| incorporation
|
Free Download
|