(AD01) Change of registered address from 665 Uttoxeter Road Meir Stoke-on-Trent Staffs ST3 5PZ on Mon, 26th Sep 2022 to 7 st Petersgate Stockport Cheshire SK1 1EB
filed on: 26th, September 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(13 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Jun 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Jun 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Apr 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Apr 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 28th Apr 2016 secretary's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 8th Jul 2014. Old Address: 16 Lancaster Avenue Fulford Stoke on Trent Staffordshire ST11 9LP
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Jun 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 18th Jun 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Jun 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 27th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, July 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jun 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 6th Jun 2012 secretary's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jun 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 6th Jun 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Jun 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Sat, 31st Oct 2009 from Tue, 30th Jun 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 19th Jun 2009 with complete member list
filed on: 19th, June 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, November 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2008
| incorporation
|
Free Download
(15 pages)
|