AA |
Total exemption full accounts data made up to 2022-12-28
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-28
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-28
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-28
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: 2020-03-11) of a secretary
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-03-11
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-28
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-28
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-29 to 2017-12-28
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-30
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-30 to 2016-12-29
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2016-04-08 secretary's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-04-08 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-08 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-30
filed on: 17th, October 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Alwoodley Edge Lane Endon Stoke-on-Trent ST9 9DG. Change occurred on 2016-09-28. Company's previous address: Upper Clough Clay Lake Endon Stoke on Trent Staffordshire ST9 9DE.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 059974450002, created on 2015-09-23
filed on: 25th, September 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-14
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-14
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-06: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
filed on: 29th, January 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-14
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-14
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-14
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-14
filed on: 9th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-02-18 - Annual return with full member list
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 14th, October 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2008-03-01 - Annual return with full member list
filed on: 1st, March 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On 2006-11-23 Secretary resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-11-23 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-11-23 Director resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-23 Secretary resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-11-23 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-11-23 Director resigned
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-11-23 New secretary appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-11-23 New secretary appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/11/06 from: 31 corsham street london N1 6DR
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/06 from: 31 corsham street london N1 6DR
filed on: 23rd, November 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(17 pages)
|