(CH01) On Fri, 6th Oct 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England on Thu, 11th May 2023 to C/O Plant & Co Chartered Accountants Lichfield Street Stone ST15 8NA
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Aug 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Aug 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom on Thu, 12th Sep 2019 to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Woodbank Wybunbury Lane Wybunbury Nantwich Cheshire CW5 7HD England on Mon, 1st Apr 2019 to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Lakeview Festival Way Stoke-on-Trent ST1 5BJ on Mon, 23rd Apr 2018 to Woodbank Wybunbury Lane Wybunbury Nantwich Cheshire CW5 7HD
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085005880013, created on Mon, 31st Oct 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085005880014, created on Mon, 31st Oct 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085005880015, created on Mon, 31st Oct 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085005880012, created on Fri, 30th Sep 2016
filed on: 5th, October 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 085005880011, created on Fri, 9th Sep 2016
filed on: 30th, September 2016
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085005880010, created on Fri, 1st Apr 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085005880009, created on Wed, 22nd Jul 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 085005880008, created on Wed, 10th Jun 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 085005880007, created on Mon, 8th Jun 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085005880006, created on Mon, 23rd Mar 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085005880005, created on Thu, 8th Jan 2015
filed on: 9th, January 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085005880004, created on Fri, 21st Nov 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085005880003, created on Fri, 26th Sep 2014
filed on: 27th, September 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Apr 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085005880002
filed on: 27th, February 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 085005880001
filed on: 11th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|