(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th April 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 9th April 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th April 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 Ash Bank Road Werrington Stoke on Trent Staffordshire ST2 9DS United Kingdom to Meadowside Wardle Lane Light Oaks Stoke on Trent Staffordshire ST2 7LP on Friday 28th February 2020
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 27th February 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 27th February 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 30th April 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 2nd February 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Friars Road Stoke-on-Trent Staffordshire ST2 8DQ to 1 Ash Bank Road Werrington Stoke on Trent Staffordshire ST2 9DS on Tuesday 2nd February 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd February 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(AA01) Accounting period extended to Tuesday 30th September 2014. Originally it was Wednesday 30th April 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(37 pages)
|