AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 11th, May 2018
|
accounts |
Free Download
(39 pages)
|
CONNOT |
Change of name notice
filed on: 16th, November 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 16th November 2017
filed on: 16th, November 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 16th, October 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 14th, February 2017
|
resolution |
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Tuesday 14th February 2017
filed on: 14th, February 2017
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 14th, February 2017
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/11/16
filed on: 18th, January 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, January 2017
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Monday 29th February 2016
filed on: 8th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(5 pages)
|
MR04 |
Charge 074279260004 satisfaction in full.
filed on: 3rd, August 2015
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 074279260003 satisfaction in full.
filed on: 3rd, August 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 22nd, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 22nd, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on Tuesday 2nd December 2014
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Simarco House Crittan Road Witham CM8 3DR
filed on: 26th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 3rd November 2014 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(8 pages)
|
MR04 |
Charge 074279260002 satisfaction in full.
filed on: 15th, July 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, July 2014
|
mortgage |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 11th, July 2014
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Tuesday 8th April 2014 director's details were changed
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th May 2014.
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 074279260004
filed on: 25th, April 2014
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 074279260003
filed on: 19th, April 2014
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 074279260002
filed on: 19th, March 2014
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 3rd November 2013 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
200003.00 GBP is the capital in company's statement on Thursday 18th July 2013
filed on: 29th, November 2013
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 20th, May 2013
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 15th, November 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, November 2012
|
resolution |
Free Download
(32 pages)
|
AD01 |
Change of registered office on Thursday 16th August 2012 from , 5 Ridge House, Ridge House Drive Festival Park, Stoke-on-Trent, Staffordshire, ST1 5SJ, United Kingdom
filed on: 16th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2011 to Saturday 31st December 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 17th, November 2011
|
resolution |
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 17th, November 2011
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 17th November 2011200000.00 GBP
filed on: 17th, November 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 3rd November 2011 with full list of members
filed on: 16th, November 2011
|
annual return |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, November 2011
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, November 2011
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2011
|
capital |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2011
|
mortgage |
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2011.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, January 2011
|
resolution |
Free Download
(22 pages)
|
SH01 |
200001.00 GBP is the capital in company's statement on Thursday 6th January 2011
filed on: 18th, January 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Thursday 6th January 2011
filed on: 18th, January 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2010
|
incorporation |
Free Download
(23 pages)
|