PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 25th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 25, 2018
filed on: 25th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 1, 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 1, 2023) of a secretary
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 8, 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 8, 2021) of a secretary
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081855660001, created on December 18, 2019
filed on: 30th, December 2019
|
mortgage |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to April 30, 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 25, 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 25, 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH. Change occurred on October 11, 2018. Company's previous address: Unit B Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU.
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 21st, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(15 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to April 30, 2015
filed on: 5th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 30th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 9th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2013 to April 30, 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 31, 2013) of a secretary
filed on: 31st, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 29th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 29, 2013: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed sbci LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on April 9, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 23rd, April 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2012
|
incorporation |
Free Download
(49 pages)
|