CS01 |
Confirmation statement with no updates Sunday 14th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 17th January 2023 secretary's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 14th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
AD01 |
Change of registered office on Thursday 30th May 2013 from 12 Price Street Stoke-on-Trent Staffs ST6 4EN
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th January 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 31st July 2011
filed on: 3rd, August 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th November 2010.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th November 2010.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2010 (was Wednesday 31st March 2010).
filed on: 23rd, September 2010
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2010
filed on: 31st, January 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Thursday 16th July 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 7th July 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th July 2009 Appointment terminated director
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/2009 from 43 st pauls street middleport stoke on trent staffordshire ST6 4BZ
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 24th February 2009 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/2009 from gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On Friday 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2009
| incorporation
|
Free Download
(12 pages)
|