TM01 |
Director's appointment terminated on 1st May 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 6th March 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Lymedale Cross Lower Milehouse Newcastle-Under-Lyme Staffordshire ST5 9EN England on 6th March 2023 to Overclockers Uk Shelton Boulevard Stoke-on-Trent Staffordshire ST1 5GP
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, November 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2022
| incorporation
|
Free Download
(32 pages)
|
AP04 |
On 17th November 2021, company appointed a new person to the position of a secretary
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 6th October 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089922240003, created on 3rd February 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened from 30th April 2022 to 31st December 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089922240002 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 089922240002, created on 13th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(73 pages)
|
MR04 |
Satisfaction of charge 089922240001 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from PO Box ST5 9EN Unit 5 Lymedale Cross Industrial Estate Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9EN United Kingdom on 22nd June 2017 to 5 Lymedale Cross Lower Milehouse Newcastle-Under-Lyme Staffordshire ST5 9EN
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Lymedale Cross Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9BT on 21st April 2017 to PO Box ST5 9EN Unit 5 Lymedale Cross Industrial Estate Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9EN
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 14th August 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(3 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 16th, July 2015
| document replacement
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th May 2014: 2.00 GBP
filed on: 11th, June 2014
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089922240001
filed on: 14th, May 2014
| mortgage
|
Free Download
(50 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(41 pages)
|