(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Sunny Bank Southwood Baldwins Gate Newcastle-Under-Lyme Staffordshire ST5 5EY. Change occurred on November 27, 2023. Company's previous address: Unit 6, Rosevale Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffordshire ST5 7EF United Kingdom.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2023 (was August 28, 2023).
filed on: 16th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 3, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 3, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 3, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 3, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 31, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 31, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 3, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 18, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6, Rosevale Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffordshire ST5 7EF. Change occurred on January 21, 2016. Company's previous address: Office 2 Wedgwood Works Ravensdale Tunstall Stoke on Trent Staffordshire ST6 4NU.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on September 30, 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2014: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 28, 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to October 21, 2008 - Annual return with full member list
filed on: 21st, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 31st, July 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 31st, July 2007
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/09/06 to 28/02/07
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/06 to 28/02/07
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 19, 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 19, 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 7, 2005 Secretary resigned
filed on: 7th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 7, 2005 Secretary resigned
filed on: 7th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(19 pages)
|