(AA) Dormant company accounts made up to October 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 5, 2021 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 9, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 9, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Barnfield Gardens Kingston upon Thames KT2 5RH. Change occurred on August 19, 2019. Company's previous address: 18 Onyx Grove Stoke-on-Trent ST6 8HP United Kingdom.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Onyx Grove Stoke-on-Trent ST6 8HP. Change occurred on October 30, 2018. Company's previous address: Unit 24, Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW England.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 23, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 24, 2016: 205000.00 GBP
capital
|
|
(CH01) On November 10, 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 24, Chatterley Whitfield Biddulph Road Stoke-on-Trent ST6 8UW. Change occurred on September 28, 2015. Company's previous address: 32 Towncourt Lane Petts Wood Orpington Kent BR5 1EH.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 27, 2014: 75001.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 14, 2013. Old Address: 25 Wilton Court Stoke-on-Trent ST1 3GW England
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 15, 2013. Old Address: Bcr House 3 Bredbury Park Way Stockport Cheshire SK6 2SN United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AP01) On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to September 30, 2011 (was October 31, 2011).
filed on: 22nd, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 24, 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 24, 2011. Old Address: Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 24, 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 16, 2011. Old Address: 1St Floor Portman Buildings Bulwark Ind Est Bulwark Chepstow Monmouthshire NP16 5QZ United Kingdom
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 7, 2011) of a secretary
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2011 new director was appointed.
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 8, 2010. Old Address: C/O Pip It Up Ltd Suite 3, Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 21, 2010 director's details were changed
filed on: 7th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2009
| incorporation
|
Free Download
(14 pages)
|
(288c) Director's change of particulars
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|