FRONTLINEDANCE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Ms Lesley Jayne Goodburn as a director on 2025-04-08

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Marc Christian Crank as a director on 2024-11-01

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-04-05

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

29/09/2329 September 2023 Appointment of Mr Marc Christian Crank as a director on 2023-09-20

View Document

27/09/2327 September 2023 Termination of appointment of Yael Nichola Selena Owen-Mckenna as a director on 2023-09-20

View Document

27/09/2327 September 2023 Termination of appointment of Janet Margaret Jowett as a secretary on 2023-09-20

View Document

27/09/2327 September 2023 Termination of appointment of Andrew Timothy Riley as a director on 2023-09-20

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/11/2229 November 2022 Current accounting period extended from 2022-11-30 to 2023-04-05

View Document

22/11/2222 November 2022 Termination of appointment of Sophie Alder as a director on 2022-11-10

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/05/1920 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1920 May 2019 ADOPT ARTICLES 23/04/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM C/O M P BROOKES ACCOUNTANCY SERVICES, 80 CANBERRA CRESCENT STOKE-ON-TRENT ST3 7RA

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS ROSEMARY SMITH

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ANDREW JAMES SMITH

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MRS ZOE ANN PAPIERNIK-BLOOR

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE MILNES

View Document

02/08/172 August 2017 SECRETARY APPOINTED MRS JANET MARGARET JOWETT

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PLIMMER

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 21/11/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS SARAH LOUISE PLIMMER

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM ROBINE ENGINEERING SERVICES UNIT 12, GRINDLEY LANE BLYTHE BRIDGE STOKE-ON-TRENT STAFFORDSHIRE ST11 9JS

View Document

26/11/1426 November 2014 21/11/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 21/11/13 NO MEMBER LIST

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 68 LIVERPOOL ROAD STOKE ON TRENT STAFFORDSHIRE ST4 1BG

View Document

10/01/1310 January 2013 21/11/12 NO MEMBER LIST

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS JANET MARGRET JOWETT

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 21/11/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM BURSLEM SCHOOL OF ART QUEEN STREET BURSLAM STOKE-ON-TRENT STAFFORDSHIRE ST6 3EJ

View Document

16/12/1016 December 2010 21/11/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BALL

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM BASEMENT STUDIO 3, BURSLEM SCHOOL OF ART QUEEN STREET, BURSLEM, STOKE-ON-TRENT ST6 3EJ

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE BORTHWICK / 15/12/2009

View Document

15/12/0915 December 2009 21/11/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALAN BALL / 15/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATE, DIRECTOR LOGGED FORM

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O CROPP HAWKINS ACCOUNTANTS 720 LONDON ROAD OAKHILL STOKE ON TRENT STAFFORDSHIRE

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 21/11/08

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MARC CRANK

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MILNES / 06/02/2009

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR LISA WETTON

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED ADRIAN ALAN BALL

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 21/11/07

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 21/11/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 21/11/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 21/11/04

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 21/11/03

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 38 LYNN AVENUE TALKE STOKE ON TRENT STAFFORDSHIRE ST7 1PA

View Document

12/12/0212 December 2002 ANNUAL RETURN MADE UP TO 21/11/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company