(CS01) Confirmation statement with updates Fri, 22nd Mar 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 22nd Mar 2024 - the day director's appointment was terminated
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Mar 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 7th Dec 2021. New Address: 6 6 Riddles Avenue Willaston Nantwich Cheshire CW5 6st. Previous address: 16 Warwick Rogers Close Market Drayton Shropshire TF9 3FE
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 7th Dec 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Dec 2021. New Address: 89 Victoria Street Stoke-on-Trent Staffordshire ST4 6EG. Previous address: 6 6 Riddles Avenue Willaston Nantwich Cheshire CW5 6st England
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 7th Dec 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Dec 2021. New Address: 89 Victoria Street Basford Stoke-on-Trent Staffordshire ST4 6EG. Previous address: 89 Victoria Street Stoke-on-Trent Staffordshire ST4 6EG England
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Dec 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Sep 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Sep 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Sep 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 22nd Sep 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Sep 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 22nd Sep 2010 secretary's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 22nd Sep 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 2nd Oct 2009 with shareholders record
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/05/2009 from 148 wain drive stoke on trent ST4 5LZ united kingdom
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Sep 2008 Appointment terminated secretary
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2008
| incorporation
|
Free Download
(18 pages)
|