MR01 |
Registration of charge 062740590001, created on 12th April 2024
filed on: 15th, April 2024
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Cherry Grove Stoke-on-Trent ST3 2AS England on 12th May 2023 to 80 Oaklands Avenue Newcastle ST5 0DS
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 12th May 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 29th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 31st August 2018 secretary's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36 Dale Avenue Stoke-on-Trent ST6 8AT England on 15th March 2018 to 15 Cherry Grove Stoke-on-Trent ST3 2AS
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 95 st. Michaels Road Stoke-on-Trent ST6 6LD on 22nd September 2015 to 36 Dale Avenue Stoke-on-Trent ST6 8AT
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd September 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 18th June 2014 secretary's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Avonside Avenue Millhill, Tunstall Stoke-on-Trent ST6 6EA United Kingdom on 10th March 2014
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Bawin Avenue High Lane Tunstall Stoke on Trent Staffs ST6 7JS on 10th October 2011
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 21st August 2009 with complete member list
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 27th August 2008 with complete member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/07/2008 from 22 barber road pitshill staffordshire ST6 6JW
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
288a |
On 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 27th July 2007 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/07 from: 71 rood hill congleton cheshire CW12 1NH
filed on: 27th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On 27th July 2007 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/07 from: 71 rood hill congleton cheshire CW12 1NH
filed on: 27th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(9 pages)
|