(AD04) Registers new location: Unit 202 Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9LD.
filed on: 24th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 1, 2023
filed on: 24th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 15, 2023
filed on: 8th, September 2023
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 15, 2023: 868533.00 GBP
filed on: 8th, September 2023
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, August 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, August 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, August 2023
| incorporation
|
Free Download
(62 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 25th, August 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On August 15, 2023 new director was appointed.
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 15, 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: August 15, 2023) of a member
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 2, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 25, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sam pearce design LIMITEDcertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control April 25, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 25, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 3rd, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2020 to March 31, 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 24, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 6, 2017
filed on: 6th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Unit 202 Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9LD. Change occurred on January 13, 2017. Company's previous address: 14 London Road Newark Nottinghamshire NG24 1TW.
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to July 31, 2016 (was November 30, 2016).
filed on: 13th, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On July 19, 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 19, 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2014: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(34 pages)
|