AA |
Micro company accounts made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th April 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th April 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 27th September 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th September 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st May 2022. New Address: 45 High Street Stone ST15 8AQ. Previous address: 258 Uttoxeter Road Stoke-on-Trent ST3 5QL England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th September 2020. New Address: 258 Uttoxeter Road Stoke-on-Trent ST3 5QL. Previous address: Thornton House Cemetery Road Shelton Stoke-on-Trent ST4 2DL England
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th September 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th December 2019. New Address: Thornton House Cemetery Road Shelton Stoke-on-Trent ST4 2DL. Previous address: 7-9 Macon Court Macon Court Crewe Cheshire CW1 6EA
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
11th September 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 8th December 2016. New Address: 7-9 Macon Court Macon Court Crewe Cheshire CW1 6EA. Previous address: Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warks CV47 2PT England
filed on: 8th, December 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2nd November 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(8 pages)
|