AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, February 2024
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 6th, June 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2019
|
capital |
Free Download
(2 pages)
|
TM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, July 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, July 2016
|
resolution |
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to 13th June 2016 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th July 2016: 66.00 GBP
|
capital |
|
AP01 |
New director was appointed on 5th April 2016
filed on: 20th, June 2016
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 066193450005, created on 9th December 2015
filed on: 10th, December 2015
|
mortgage |
Free Download
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th June 2015 with full list of members
filed on: 19th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st August 2013
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 66.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2014
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2013 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th February 2014: 66 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 25th, March 2013
|
accounts |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 4th, January 2013
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 4th, January 2013
|
mortgage |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, August 2012
|
incorporation |
Free Download
(38 pages)
|
CH01 |
On 15th September 2011 director's details were changed
filed on: 26th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2012 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 15th September 2011 director's details were changed
filed on: 26th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th June 2011 with full list of members
filed on: 13th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 25th, March 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 13th June 2010 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th June 2010 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2010 with full list of members
filed on: 21st, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 17th, March 2010
|
accounts |
Free Download
(7 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, August 2009
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 4th, August 2009
|
resolution |
Free Download
(3 pages)
|
288b |
On 4th August 2009 Appointment terminated director and secretary
filed on: 4th, August 2009
|
officers |
Free Download
(1 page)
|
169 |
Purchased 33 own shares on 30th July 2009. Value of each share 1 Gbp, total number of shares: 66.
filed on: 4th, August 2009
|
capital |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, August 2009
|
mortgage |
Free Download
(3 pages)
|
288a |
On 13th July 2009 Secretary appointed
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 13/08/2008 from, 344 weston road, stoke-on-trent, ST3 6HD, united kingdom
filed on: 13th, August 2008
|
address |
Free Download
(1 page)
|
288a |
On 4th August 2008 Director appointed
filed on: 4th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 4th August 2008 Director appointed
filed on: 4th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 4th August 2008 Director appointed
filed on: 4th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 29th July 2008 Appointment terminated secretary
filed on: 29th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On 29th July 2008 Appointment terminated director
filed on: 29th, July 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 10th, July 2008
|
resolution |
Free Download
(13 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2008
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2008
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, July 2008
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2008
|
incorporation |
Free Download
(17 pages)
|
288b |
On 13th June 2008 Appointment terminated secretary
filed on: 13th, June 2008
|
officers |
Free Download
(1 page)
|