CS01 |
Confirmation statement with updates Sunday 26th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2023
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Sempar Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF United Kingdom to C/O Sempar, Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on Monday 22nd August 2022
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Coppice House Halesfield 7 Telford Shropshire TF7 4NA England to C/O Sempar Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF on Monday 11th April 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 15th October 2021
filed on: 18th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Westmount Bridge Road Wellington Telford Shropshire TF1 1DZ to Coppice House Halesfield 7 Telford Shropshire TF7 4NA on Monday 4th February 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 27th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 22nd June 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 23rd November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 23rd November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 23rd November 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
NEWINC |
Company registration
filed on: 23rd, November 2012
| incorporation
|
Free Download
(7 pages)
|