Address. New address: Unit 4 Brookhouse Way Brookhouse Industrial Estate Cheadle Stoke-on-Trent ST10 1SR. Old address: 1 Greenways Drive Cheadle Stoke-on-Trent Staffordshire ST10 1JQ England. Change date: 2023-10-19. |
2023-10-19 |
View Report |
Persons with significant control. Psc name: Jayne Jackson. Cessation date: 2023-09-26. |
2023-10-10 |
View Report |
Officers. Officer name: Jayne Jackson. Termination date: 2023-09-26. |
2023-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-04-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-04-29 |
View Report |
Gazette. Gazette notice compulsory. |
2022-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-28 |
View Report |
Persons with significant control. Psc name: Mrs Jayne Jackson. Change date: 2019-11-01. |
2020-01-30 |
View Report |
Persons with significant control. Psc name: Mr Craig Jackson. Change date: 2019-11-01. |
2020-01-30 |
View Report |
Officers. Change date: 2019-11-01. Officer name: Mr Craig Jackson. |
2020-01-30 |
View Report |
Address. New address: 1 Greenways Drive Cheadle Stoke-on-Trent Staffordshire ST10 1JQ. Change date: 2020-01-30. Old address: 90 Mill Road Cheadle Stoke on Trent ST10 1NE England. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-07-05 |
View Report |
Persons with significant control. Change date: 2019-07-05. Psc name: Mr Craig Jackson. |
2019-07-05 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-26 |
View Report |
Persons with significant control. Notification date: 2016-06-20. Psc name: Jayne Jackson. |
2017-06-26 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Craig Jackson. |
2017-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-23 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-13 |
View Report |
Incorporation. Capital: GBP 100 |
2015-06-17 |
View Report |