(PSC07) Cessation of a person with significant control 2024-03-28
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-03-28
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2023-09-30 to 2024-03-31
filed on: 4th, October 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-09-04
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-09-04
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-05-26
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 102029050001 in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit B1 & B2 Sneyd Trading Estate Stoke-on-Trent ST6 2EB England to B4 Sneyd Hill Industrial Estate Burslem Stoke on Trent Staffs ST6 2EB on 2023-02-03
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102029050002, created on 2022-10-07
filed on: 7th, October 2022
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates 2022-05-26
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2021-08-19
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 19th, January 2022
| capital
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-08-19: 50.00 GBP
filed on: 17th, January 2022
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2021-03-31 to 2021-09-30
filed on: 19th, November 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-08-02
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-02
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 Railway Enterprise Centre Shelton New Road Stoke-on-Trent Staffordshire ST4 7SH United Kingdom to Unit B1 & B2 Sneyd Trading Estate Stoke-on-Trent ST6 2EB on 2021-06-08
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-26
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020-08-21 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-21
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-22
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-19
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-06-19 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-19
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-26
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-06-19 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-22
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-10-22
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-05 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-05
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102029050001, created on 2020-01-16
filed on: 30th, January 2020
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 2019-10-22
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-26
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-26
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-26
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Unit 7 Railway Enterprise Centre Shelton New Road Stoke-on-Trent Staffordshire ST4 7SH on 2016-11-14
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Castle Chambers 43 Castle Street Liverpool England L2 9TL United Kingdom to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2016-09-05
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(27 pages)
|