DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on October 18, 2022
filed on: 12th, January 2023
| capital
|
Free Download
(6 pages)
|
AP01 |
On October 18, 2022 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 18, 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 18, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 18, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 18, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 820 Yeovil Road Slough SL1 4JA. Change occurred on November 15, 2022. Company's previous address: 29 the Bowers Chorley PR7 3LA England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 29 the Bowers Chorley PR7 3LA. Change occurred on December 8, 2020. Company's previous address: 23-27 Bolton Street Chorley PR7 3AA United Kingdom.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2018
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 23, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 15, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed safety equipment engineers LTDcertificate issued on 27/06/18
filed on: 27th, June 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 27, 2018
filed on: 27th, June 2018
| resolution
|
Free Download
|
NM01 |
Resolution to change company's name
filed on: 27th, June 2018
| change of name
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on June 4, 2018: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|