TM01 |
13th July 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th March 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 13th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2017
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, July 2017
| resolution
|
Free Download
(30 pages)
|
TM02 |
3rd July 2017 - the day secretary's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd July 2017 - the day director's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, June 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th June 2017
filed on: 14th, June 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
31st March 2016 - the day secretary's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st March 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 7th July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th March 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 600.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 13th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, April 2012
| resolution
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 13th March 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th March 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 4th June 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 19th, August 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 30/06/2008
filed on: 8th, August 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, July 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/07/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 11th, July 2008
| resolution
|
Free Download
(14 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 16th April 2008 Director and secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 16th April 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 16th April 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 18th March 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th March 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(16 pages)
|