AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 6th October 2023
filed on: 10th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th October 2023
filed on: 9th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Whiteoaks New Horse Road Cheslyn Hay Walsall WS6 7BH. Change occurred on Monday 9th October 2023. Company's previous address: 5 Derwent Close Alsager Stoke-on-Trent ST7 2EL England.
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 5 Derwent Close Alsager Stoke-on-Trent ST7 2EL. Change occurred on Friday 16th April 2021. Company's previous address: 56 Southdale Road Paddington Warrington Cheshire WA1 3HD.
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 9th April 2021
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 9th April 2021 director's details were changed
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, July 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th January 2016 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Southdale Road Paddington Warrington Cheshire WA1 3HD. Change occurred on Wednesday 13th January 2016. Company's previous address: 42 Crownford Avenue Joiners Square Stoke on Trent ST1 3DU United Kingdom.
filed on: 13th, January 2016
|
address |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd April 2015
|
capital |
|