(CS01) Confirmation statement with updates Mon, 5th Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 5th Feb 2017
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 396 Hartshill Road Hartshill Stoke-on-Trent Staffordshire ST4 7PG England on Tue, 24th Oct 2023 to Unit 7 High Carr Business Centre Millennium Way Newcastle Under Lyme Staffordshire ST5 7XE
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Oct 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Aug 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083885740001, created on Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(23 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Nov 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 55 Godwin Way Stoke-on-Trent Staffordshire ST4 6JP on Wed, 2nd May 2018 to 396 Hartshill Road Hartshill Stoke-on-Trent Staffordshire ST4 7PG
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, April 2017
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Mar 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
|