AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 069554460024 satisfaction in full.
filed on: 30th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 13 satisfaction in full.
filed on: 30th, June 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 069554460018 satisfaction in full.
filed on: 23rd, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 069554460021 satisfaction in full.
filed on: 23rd, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 069554460019 satisfaction in full.
filed on: 2nd, March 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 1st August 2019) of a secretary
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st August 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069554460024, created on Tuesday 6th March 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(40 pages)
|
AD01 |
New registered office address 555 Uttoxeter Road Stoke-on-Trent ST3 5LT. Change occurred on Thursday 4th January 2018. Company's previous address: 637 Uttoxeter Road Stoke-on-Trent ST3 5PZ England.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069554460023, created on Monday 16th October 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Charge 10 satisfaction in full.
filed on: 9th, September 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069554460022, created on Wednesday 9th November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(40 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 637 Uttoxeter Road Stoke-on-Trent ST3 5PZ. Change occurred on Thursday 14th April 2016. Company's previous address: 76 Lennox Road Stoke-on-Trent Staffordshire ST3 4JU.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 8
filed on: 24th, November 2015
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069554460021, created on Friday 29th May 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 069554460020, created on Wednesday 3rd June 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069554460019
filed on: 20th, September 2013
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069554460018
filed on: 31st, May 2013
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 069554460017
filed on: 15th, May 2013
| mortgage
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 16
filed on: 19th, October 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 15
filed on: 2nd, May 2012
| mortgage
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 19th, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 14
filed on: 14th, April 2012
| mortgage
|
Free Download
(11 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 7th, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 7th, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 7th, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, April 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 13
filed on: 24th, November 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 23rd, November 2011
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 12th, July 2011
| mortgage
|
Free Download
(10 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 5
filed on: 23rd, March 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 23rd, March 2011
| mortgage
|
Free Download
(8 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: 23rd, March 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 23rd, March 2011
| mortgage
|
Free Download
(8 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 2
filed on: 23rd, March 2011
| mortgage
|
Free Download
(3 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 3
filed on: 23rd, March 2011
| mortgage
|
Free Download
(3 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 4
filed on: 23rd, March 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 23rd, March 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 23rd, March 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 23rd, March 2011
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st June 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st June 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 31st, August 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 1st June 2010 secretary's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 16th, June 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:4
filed on: 1st, June 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 27th, May 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 5th, February 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(21 pages)
|