(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th February 2016.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 9th February 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th February 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th March 2016
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st February 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th February 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 17th February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended accounts for the period to Friday 29th February 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Wednesday 11th March 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 19th February 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 19th February 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, May 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, May 2007
| mortgage
|
Free Download
(4 pages)
|
(288a) On Tuesday 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/03/07 from: 29-31 moorland road burslem stoke on trent ST6 1DS
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Thursday 1st March 2007 New secretary appointed;new director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/03/07 from: 29-31 moorland road burslem stoke on trent ST6 1DS
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(288a) On Thursday 1st March 2007 New secretary appointed;new director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 26th February 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 26th February 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 26th February 2007 Secretary resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 26th February 2007 Director resigned
filed on: 26th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(20 pages)
|