AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2024
filed on: 28th, May 2025
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 13th December 2024.
filed on: 16th, December 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Hugo Street Leek ST13 5PE. Change occurred on Monday 16th December 2024. Company's previous address: 7 Freshwater Drive Weston Crewe CW2 5GR England.
filed on: 16th, December 2024
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 10th, December 2024
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 25th October 2024492.83 GBP
filed on: 10th, December 2024
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 30th, May 2024
| accounts
|
Free Download
(10 pages)
|
CAP-SS |
Solvency Statement dated 04/10/23
filed on: 23rd, October 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, October 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, October 2023
| capital
|
Free Download
(1 page)
|
SH19 |
901.79 GBP is the capital in company's statement on Monday 23rd October 2023
filed on: 23rd, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 17th, May 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, May 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2022
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 5th May 2022492.83 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 7 Freshwater Drive Weston Crewe CW2 5GR. Change occurred on Wednesday 30th September 2020. Company's previous address: Suite G10, Copthall House King Street Newcastle-Under-Lyme Staffordshire ST5 1EL England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite G10, Copthall House King Street Newcastle-Under-Lyme Staffordshire ST5 1EL. Change occurred on Tuesday 3rd October 2017. Company's previous address: Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
SH01 |
718.21 GBP is the capital in company's statement on Wednesday 19th April 2017
filed on: 28th, May 2017
| capital
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd May 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th April 2014 director's details were changed
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th April 2014 director's details were changed
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th April 2014 director's details were changed
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th August 2014
filed on: 7th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
542.45 GBP is the capital in company's statement on Sunday 7th September 2014
capital
|
|
AP01 |
New director appointment on Monday 28th April 2014.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, April 2014
| resolution
|
Free Download
(29 pages)
|
SH01 |
542.45 GBP is the capital in company's statement on Tuesday 15th April 2014
filed on: 24th, April 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 14th April 2014
filed on: 24th, April 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 16th October 2013 from Genesis Centre North Staffs Enterprise Centre Stoke-on-Trent ST6 4BF United Kingdom
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th August 2012.
filed on: 24th, August 2012
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 29th March 2012 from Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
SH01 |
400.00 GBP is the capital in company's statement on Wednesday 14th March 2012
filed on: 28th, March 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th August 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th August 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th March 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th September 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th September 2009 Director appointed
filed on: 8th, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2009
| incorporation
|
Free Download
(12 pages)
|