(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 10-2 Whitebridge Estate Stone Staffordshire ST15 8LQ on 27th October 2021 to Standon Farm Standon Staffordshire ST21 6RN
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th March 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, June 2019
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th June 2019
filed on: 11th, June 2019
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates 19th March 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed advanced products LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, July 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th July 2014
filed on: 16th, July 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 7F Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire ST21 6JL on 6th November 2013
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address changed from C/O J C Barker & Co 6 Richmond Terrace Shelton Stoke-on-Trent Staffordshire ST1 4ND United Kingdom at an unknown date
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 24th June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 23rd June 2011, company appointed a new person to the position of a secretary
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7F Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 3rd March 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd March 2010 secretary's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 32B Whitebridge Estate Whitebridge Lane Stone Staffordshire ST15 8LQ on 4th June 2010
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 15th April 2009 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2008
| incorporation
|
|