(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 24th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078666680004, created on Wed, 23rd Oct 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Unit G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB on Mon, 5th Aug 2019 to G4 - G5 Bellringer Road Trentham Stoke-on-Trent ST4 8GB
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 26th Oct 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 26th Apr 2018 to Wed, 25th Apr 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 26th Apr 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 27th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078666680003, created on Wed, 10th Oct 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 078666680002, created on Wed, 10th Oct 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Apr 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 2nd Oct 2017
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Dec 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 1st May 2016: 11.97 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Sun, 1st May 2016
filed on: 4th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 4th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st May 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, September 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, September 2013
| resolution
|
Free Download
(15 pages)
|
(SH01) Capital declared on Sun, 2nd Dec 2012: 10.00 GBP
filed on: 24th, September 2013
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078666680001
filed on: 21st, May 2013
| mortgage
|
Free Download
(14 pages)
|
(AA01) Extension of accounting period to Tue, 30th Apr 2013 from Mon, 31st Dec 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 21st Dec 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 27th Mar 2012. Old Address: 1 Courtney Place Stoke-on-Trent Staffordshire ST3 7XF England
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 21st Dec 2011, company appointed a new person to the position of a secretary
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
Free Download
(7 pages)
|