AD01 |
Address change date: 13th November 2023. New Address: C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL. Previous address: Elsing Street Fenton Stoke on Trent Staffordshire ST4 2PR
filed on: 13th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, May 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 070960970002 in full
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070960970002, created on 30th January 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th December 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER at an unknown date
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th December 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st December 2010 to 31st March 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th December 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(36 pages)
|