(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091585580002, created on November 8, 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(78 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 27, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2018 to June 30, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091585580001, created on March 29, 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 27, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 7, 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 7, 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 325 Armshead Road Werrington Stoke on Trent ST9 0nd. Change occurred on January 31, 2018. Company's previous address: C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 7, 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 7, 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 13, 2015 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 5, 2015: 200.00 GBP
capital
|
|
(SH01) Capital declared on August 1, 2014: 200.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on August 1, 2014: 1.00 GBP
capital
|
|