(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 21st Jul 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 14th Jul 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086019410001, created on Mon, 3rd Feb 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Wed, 31st May 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Twyford House Garner Street Stoke on Trent Staffordshire ST4 7AY on Mon, 20th Oct 2014 to Expedite House Etruscan Street Stoke-on-Trent ST1 5PQ
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(20 pages)
|