(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Nov 2016
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Greenside Works Thomas Street Biddulph Stoke on Trent Staffordshire ST8 6EE England on Wed, 4th May 2022 to Unit 2 Yarn Mill Cross Street Biddulph Stoke on Trent Staffordshire ST8 6BD
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Dec 2019
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 1B Yarn Mill Cross Street Biddulph Stoke on Trent Staffordshire ST8 6BD on Wed, 4th Dec 2019 to Greenside Works Thomas Street Biddulph Stoke on Trent Staffordshire ST8 6EE
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Nov 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Dec 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 21st Mar 2014. Old Address: Unit 2 Yarn Mill Cross Street Biddulph Stoke on Trent ST8 6BD
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Jan 2014: 100.00 GBP
capital
|
|
(CH01) On Wed, 22nd Jan 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Nov 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(34 pages)
|