(AA) Total exemption full accounts data made up to 30th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 28th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th September 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 13th December 2013 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2013 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th May 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 11th May 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th May 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 067315340003, created on 18th May 2022
filed on: 23rd, May 2022
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 067315340002 in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th September 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th September 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th December 2018 to 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 067315340002, created on 2nd October 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 067315340001 in full
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 067315340001, created on 29th May 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(55 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 31st October 2016. New Address: Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF. Previous address: Fraylings Business Park Davenport Street Longport Stoke on Trent Staffordshire ST6 4LN
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(CH03) On 1st June 2015 secretary's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st October 2013 to 31st December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd October 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd October 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Fraylings Business Park Davenport Street Longton Stoke on Trent Staffordshire ST6 4LN on 31st August 2012
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd October 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd October 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd October 2009 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/2009 from djh accountants LIMITED porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ united kingdom
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, October 2008
| incorporation
|
Free Download
(13 pages)
|