AA |
Dormant company accounts made up to December 31, 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5 Lymedale Cross Lower Milehouse Lane Newcastle-Under-Lyme ST5 9EN England to Overclockers Uk Shelton Boulevard Stoke-on-Trent Staffordshire ST1 5GP on March 6, 2023
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 6, 2023
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2022 to December 31, 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 30, 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE.
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 5 Lymedale Cross Lower Milehouse Lane Newcastle Under Lyme ST5 9BT to Unit 5 Lymedale Cross Lower Milehouse Lane Newcastle-Under-Lyme ST5 9EN on March 10, 2017
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE.
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Unit 5 Lymedale Cross Lower Milehouse Lane Newcastle Under Lyme ST5 9BT.
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 11, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 14, 2015 director's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 7th, April 2014
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from March 31, 2013 to April 30, 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 24, 2013
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
On May 24, 2013 - new secretary appointed
filed on: 24th, May 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 5, 2012. Old Address: 4 Axis Millennium Way High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UF United Kingdom
filed on: 5th, December 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2012
|
mortgage |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: March 22, 2012
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
On March 22, 2012 - new secretary appointed
filed on: 22nd, March 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 22, 2012
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2012
|
incorporation |
Free Download
(23 pages)
|