CS01 |
Confirmation statement with no updates Sunday 31st December 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control Saturday 17th June 2017
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th June 2017
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st December 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st November 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB to Unit 18 Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd on Wednesday 5th October 2016
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 31st December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 31st December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2012.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st December 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 22nd, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 31st December 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2010 to Thursday 31st December 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th January 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 8th April 2010 from Richmond House 570/572 Etruria Road Newcastle Staffordshire St5 Osu
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2009
| mortgage
|
Free Download
(4 pages)
|
288b |
On Monday 2nd March 2009 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 2nd March 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 26th January 2009 Director and secretary appointed
filed on: 26th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2009
| incorporation
|
Free Download
(12 pages)
|