(CS01) Confirmation statement with no updates 2023-04-30
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-01 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-07-01
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-03-21 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-30
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-04-30
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-04-30
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-04-30
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-30 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-30 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018-04-30 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-04-30
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB to 252 Uttoxeter Road Blythe Bridge Stoke-on-Trent ST11 9LY on 2017-09-28
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2017-03-24
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-01-27 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-05-31
filed on: 20th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-02-15
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-04-30 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-05-15 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-30 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-06: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-04-30 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-07-03 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-18 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-05-01 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 252 Uttoxeter Road Blythe Bridge Stoke on Trent Staffordshire ST11 9LY United Kingdom on 2012-07-03
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 Wileman Street Fenton Stoke on Trent ST4 3LW on 2011-08-24
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-08-24 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-08-24 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-06-18 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-06-18 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(288a) On 2009-06-09 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-05-18 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(9 pages)
|