AA |
Micro company accounts made up to 30th December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 8th August 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2019. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 40 Carter Street Uttoxeter Staffordshire ST14 8EU
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 4th August 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 17th April 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th April 2015. New Address: 40 Carter Street Uttoxeter Staffordshire ST14 8EU. Previous address: 2 Nave Road Stoke Stoke on Trent Staffordshire ST4 5BT
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 17th April 2015 secretary's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th August 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
6th March 2013 - the day director's appointment was terminated
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th August 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th August 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th August 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
26th May 2010 - the day secretary's appointment was terminated
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(5 pages)
|
288b |
On 27th August 2009 Appointment terminated director
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 27th August 2009 with shareholders record
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 14th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 8th September 2008 with shareholders record
filed on: 8th, September 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On 29th July 2008 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/08/2007 to 31/07/2007
filed on: 19th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 29th April 2008 Secretary appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 29th April 2008 Appointment terminated secretary
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/07 from: brampton business centre 10 queen street brampton newcastle under lyme staffordshire ST5 1ED
filed on: 28th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/07 from: brampton business centre 10 queen street brampton newcastle under lyme staffordshire ST5 1ED
filed on: 28th, December 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd October 2007 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd October 2007 New director appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 1st September 2007 with shareholders record
filed on: 1st, September 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return up to 1st September 2007 with shareholders record
filed on: 1st, September 2007
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 30/07/07 from: 6 rogers court, rogers street goldenhill stoke on trent staffordshire ST6 5DY
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/07 from: 6 rogers court, rogers street goldenhill stoke on trent staffordshire ST6 5DY
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 50 shares on 17th July 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 30th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on 17th July 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 30th, July 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, July 2007
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, July 2007
| resolution
|
Free Download
(17 pages)
|
88(2)R |
Alloted 949 shares on 29th May 2007. Value of each share 1 £, total number of shares: 950.
filed on: 18th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 949 shares on 29th May 2007. Value of each share 1 £, total number of shares: 950.
filed on: 18th, June 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2006
| incorporation
|
Free Download
(13 pages)
|