AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 30, 2021: 1200.00 GBP
filed on: 9th, August 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Malt House Malthouse Road Alton Stoke-on-Trent ST10 4AG England to The Malthouse Malthouse Road Alton Stoke-on-Trent ST10 4AG on September 3, 2019
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 the Court House 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY to The Malt House Malthouse Road Alton Stoke-on-Trent ST10 4AG on August 29, 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, July 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 21, 2019 - 1012.00 GBP
filed on: 23rd, July 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 4, 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 4, 2019 - new secretary appointed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 3, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 3, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, June 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 30, 2015: 1124.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 5, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 5, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2014: 1000.00 GBP
filed on: 23rd, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2014: 900.00 GBP
filed on: 23rd, May 2014
| capital
|
Free Download
(1 page)
|
CH01 |
On May 9, 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 20th, March 2014
| resolution
|
Free Download
(33 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 5, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 28, 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On November 28, 2012 - new secretary appointed
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 11, 2010. Old Address: 23 Imex Technology Park Bellringer Road Stoke on Trent ST4 8LJ
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 10, 2009
filed on: 10th, July 2009
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to August 12, 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(1 page)
|
288a |
On August 5, 2007 New director appointed
filed on: 5th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2007 New director appointed
filed on: 5th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on July 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, July 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On July 5, 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 5, 2007 Secretary resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 5, 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 5, 2007 Director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|