AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, March 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 1st, March 2022
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075586020004, created on 15th March 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 075586020003, created on 15th February 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 29th July 2020. New Address: Sunnyside Mill Highfield Road Congleton Cheshire CW12 3AQ. Previous address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR England
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 17th October 2019. New Address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR. Previous address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
14th February 2019 - the day director's appointment was terminated
filed on: 17th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 2nd, January 2018
| resolution
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
20th October 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 9th June 2016: 200.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 13th May 2015
filed on: 25th, June 2015
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 13th May 2015
filed on: 25th, June 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 25th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, June 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 13th May 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, March 2013
| mortgage
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 29th, January 2013
| resolution
|
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, January 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th December 2012: 200.00 GBP
filed on: 10th, January 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd January 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th December 2012: 180.00 GBP
filed on: 2nd, January 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 5th December 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st April 2011: 94.00 GBP
filed on: 25th, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st April 2011: 2.00 GBP
filed on: 25th, May 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st April 2011: 92.00 GBP
filed on: 25th, May 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
14th March 2011 - the day director's appointment was terminated
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|