AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Apr 2023. New Address: Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF. Previous address: Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 9th Sep 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Apr 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, April 2019
| resolution
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thu, 6th Oct 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Oct 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2016. New Address: Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT. Previous address: Sneyd Hill, Burslem Stoke on Trent Staffs ST6 2DZ
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD04 |
Registers new location: Sneyd Hill, Burslem Stoke on Trent Staffs ST6 2DZ.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
Mon, 30th Mar 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Mar 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Mar 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Tue, 6th Jul 2010 - the day secretary's appointment was terminated
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Mar 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 7th Jan 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Dec 2009 secretary's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 24th Apr 2008 with shareholders record
filed on: 24th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 1st, October 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 17th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 17th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 11th Apr 2007 with shareholders record
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 11th Apr 2007 with shareholders record
filed on: 11th, April 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Fri, 8th Dec 2006 Secretary resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Dec 2006 Secretary resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/06 from: alexander house bethesda street hanley stoke on trent staffordshire ST1 3DE
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/06 from: alexander house bethesda street hanley stoke on trent staffordshire ST1 3DE
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 18th Apr 2006 New secretary appointed
filed on: 18th, April 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 18th Apr 2006 New secretary appointed
filed on: 18th, April 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 11th Apr 2006 New director appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 11th Apr 2006 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Apr 2006 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Apr 2006 New director appointed
filed on: 11th, April 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(16 pages)
|