(AD01) New registered office address 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB. Change occurred on January 10, 2023. Company's previous address: Upper Hulme Mill Upper Hulme Leek Staffordshire ST13 8TY England.
filed on: 10th, January 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Upper Hulme Mill Upper Hulme Leek Staffordshire ST13 8TY. Change occurred on May 19, 2022. Company's previous address: New Haden Industrial Estate Draycott Cross Road Cheadle Staffordshire ST10 1PN England.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 7, 2018 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 11, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) New registered office address New Haden Industrial Estate Draycott Cross Road Cheadle Staffordshire ST10 1PN. Change occurred on October 13, 2017. Company's previous address: Upper Hulme Mill Upper Hulme Leek Staffordshire ST13 8TY United Kingdom.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075260480002, created on November 20, 2015
filed on: 19th, March 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on March 10, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(13 pages)
|
(CH01) On January 30, 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on March 5, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on November 29, 2013: 100.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 13th, April 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 15, 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On February 17, 2011 new director was appointed.
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 11, 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(20 pages)
|