AD01 |
New registered office address Part Ground and Part Lower Ground Floor Churchill House 47 Regent Road Stoke-on-Trent ST1 3JJ. Change occurred on 2024-02-01. Company's previous address: Part Ground and Part Lower Ground Floor 47 Churchill House Regent Road Stoke-on-Trent ST1 3JJ England.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Part Ground and Part Lower Ground Floor 47 Churchill House Regent Road Stoke-on-Trent ST1 3JJ. Change occurred on 2024-02-01. Company's previous address: 47 Regent Road, Ground Floor, Churchill House Stoke-on-Trent ST1 3JJ England.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 47 Regent Road, Ground Floor, Churchill House Stoke-on-Trent ST1 3JJ. Change occurred on 2024-01-17. Company's previous address: 539a Leek Road Stoke-on-Trent ST1 3ER England.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-10-12
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-06-01) of a secretary
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-01
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-17
filed on: 26th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-17
filed on: 26th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-16
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-16
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-16
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-27
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-10-18: 100.00 GBP
filed on: 20th, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 539a Leek Road Stoke-on-Trent ST1 3ER. Change occurred on 2018-02-09. Company's previous address: 17 Burnhays Road Stoke-on-Trent ST6 4HH England.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Burnhays Road Stoke-on-Trent ST6 4HH. Change occurred on 2018-02-08. Company's previous address: 2a Scotia Road Burslem Stoke-on-Trent Staffordshire ST6 4EP.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-25
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-26: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-12-31
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-08-31 to 2013-03-31
filed on: 27th, December 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-06-13
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-13
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-13
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2013-03-31 to 2013-08-31
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-06-21 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-20
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-04-20 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Hollins Drive Stafford Staffordshire ST16 1FA England on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Salt Avenue Stafford Staffordshire ST17 4DW England on 2011-11-25
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Mynors Street Stafford Staffordshire ST16 3LL England on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Salt Avenue Stafford Staffordshire ST17 4DW England on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-11-23) of a secretary
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-23
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(8 pages)
|