DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/11
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/11
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/11
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/11
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/11
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/11
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 4 Stocks Lane Bramshall Uttoxeter Staffordshire ST14 5DW England on 2017/06/05 to 23 Woodland Hills Madeley Crewe CW3 9HN
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/05/31 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/11
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/11
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Demontfort Way Uttoxeter Staffordshire ST14 8XY on 2015/09/30 to 4 Stocks Lane Bramshall Uttoxeter Staffordshire ST14 5DW
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/11
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/08/31
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/06/24
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/11
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
AA01 |
Extension of accounting period to 2013/09/30 from 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/11
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/11
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/04/05 from 85 Stafford Road Uttoxeter Staffordshire ST14 8TG United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/11
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/15 from 18 Curzon Street Newcastle Staffordshire ST5 0PD
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/11
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2010/04/10
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 9th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/07/18 with complete member list
filed on: 18th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/07/18 Appointment terminated secretary
filed on: 18th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/2009 from 28-30 queen street burslem stoke on trent staffs ST6 3EG united kingdom
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 2008/11/06 Appointment terminate, secretary
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/11/06 Secretary appointed
filed on: 6th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2008
| incorporation
|
Free Download
(13 pages)
|