CS01 |
Confirmation statement with no updates August 17, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on February 28, 2023
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 16, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2014: 50000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 28, 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 17, 2014. Old Address: C/O Uhy Hacker Young Lanyon House Mission Court Lanyon House Newport Gwent NP20 2DW Wales
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 17, 2014. Old Address: 106 Lakeside Gardens Merthyr Tydfil Mid Glamorgan CF48 1EW
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 17, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2013: 50000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 14, 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, April 2011
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 17, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 17, 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2010: 50000.00 GBP
filed on: 10th, September 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to September 30, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2010: 25000.00 GBP
filed on: 20th, April 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed shaded poles motors (uk) LIMITEDcertificate issued on 24/03/10
filed on: 24th, March 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 6, 2010
filed on: 6th, March 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 17, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 29th, October 2009
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on October 29, 2009
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, September 2009
| gazette
|
Free Download
(1 page)
|
363s |
Annual return made up to September 15, 2008
filed on: 15th, September 2008
| annual return
|
Free Download
(6 pages)
|
363(353) |
Registered office changed on 15/09/08; Location of register of members address changed
annual return
|
|
363s |
Annual return made up to July 17, 2008
filed on: 17th, July 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(17 pages)
|