CS01 |
Confirmation statement with no updates Thursday 4th January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th May 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th February 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2020
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th February 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Apedale Industrial Estate Watermills Road Chesterton Newcastle Staffordshire ST5 6BE. Change occurred on Tuesday 22nd September 2015. Company's previous address: C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, June 2014
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, June 2014
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2014
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2014 to Tuesday 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th February 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 6th March 2014
capital
|
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 12th April 2013
filed on: 14th, May 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 6th March 2013.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th February 2013
filed on: 6th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th March 2013.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th March 2013.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(36 pages)
|