AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Thursday 14th October 2021 secretary's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address Drayton Beaumont Building Merrial Street Newcastle ST5 2AE. Change occurred at an unknown date. Company's previous address: The Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address The Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF. Change occurred at an unknown date. Company's previous address: Reliance House Moorland Road Stoke-on-Trent ST6 1DP England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Reliance House Moorland Road Stoke-on-Trent ST6 1DP
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Reliance House Moorland Road Stoke-on-Trent ST6 1DP. Change occurred at an unknown date. Company's previous address: Reliance House Moorland Road Stoke-on-Trent ST6 1DP England.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Hoddens Ltd Brocksford Street Fenton Stoke on Trent Staffordshire ST4 3HE
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 21st September 2015) of a secretary
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087103930001, created on Tuesday 12th May 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(40 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th September 2014 (was Tuesday 31st March 2015).
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O the Davison Partnership Reliance House Moorland Road Stoke-on-Trent ST6 1DP
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2013
| incorporation
|
|