AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/22
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/22
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/22
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Office 3 Chatterley Whitfield Enterprise Centre Biddulph Road Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW England on 2020/09/01 to Office 2 Chatterley Whitfield Enterprise Centre Biddulph Road Stoke-on-Trent ST6 8UW
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/22
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 21 Chatterley Whitfield Enterprise Centre Biddulph Road Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW England on 2019/06/10 to Office 3 Chatterley Whitfield Enterprise Centre Biddulph Road Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/22
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086187160001, created on 2018/07/03
filed on: 18th, July 2018
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 22 Chatterley Whitfield Enterprise Centre Biddulph Road Stoke-on-Trent ST6 8UW England on 2018/04/30 to Office 21 Chatterley Whitfield Enterprise Centre Biddulph Road Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Park Street Macclesfield Cheshire SK11 6SR England on 2018/04/13 to Unit 22 Chatterley Whitfield Enterprise Centre Biddulph Road Stoke-on-Trent ST6 8UW
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/22
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/07/31
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 39 Gairloch Close Fearnhead Warrington WA2 0SG on 2015/09/02 to 29 Park Street Macclesfield Cheshire SK11 6SR
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/09/02 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/22
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014/08/06 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Sandy Road Stoke-on-Trent ST6 5LN on 2014/08/06 to 39 Gairloch Close Fearnhead Warrington WA2 0SG
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/22
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/06
capital
|
|
TM01 |
Director's appointment terminated on 2014/01/16
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/16 from 22 Goodshaw Road Worsley Manchester M28 7GJ England
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2013
| incorporation
|
|