AD01 |
Registered office address changed from Unit 5 Chadwick Street Stoke-on-Trent ST3 1PJ to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on August 12, 2023
filed on: 12th, August 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 9, 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On August 7, 2018 secretary's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 062488560001, created on September 19, 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
|
PSC07 |
Cessation of a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 2, 2016: 10000.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 15th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 15, 2016
filed on: 15th, April 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 9 Lonpark Industrial Estate Chadwick Street Stoke-on-Trent ST3 1PJ to Unit 5 Chadwick Street Stoke-on-Trent ST3 1PJ on February 11, 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 21, 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 16, 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 16, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 14, 2012. Old Address: 10 Gardenholm Close Stoke-on-Trent ST3 7YQ
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On March 7, 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 6, 2012 secretary's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 16, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 16, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 28, 2010: 10000.00 GBP
filed on: 5th, March 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 9, 2009
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2009 new director was appointed.
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2009 new director was appointed.
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2009 new director was appointed.
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 26, 2009
filed on: 26th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On February 5, 2009 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 5, 2009 Director appointed
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2008 to 30/06/2008
filed on: 20th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to August 8, 2008
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 08/11/07 from: 4 jasper close barlaston staffordshire ST12 9BL
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: 4 jasper close barlaston staffordshire ST12 9BL
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(14 pages)
|