(CS01) Confirmation statement with updates August 3, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, May 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, May 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, May 2023
| incorporation
|
Free Download
(36 pages)
|
(SH02) Sub-division of shares on May 10, 2023
filed on: 20th, May 2023
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 15, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sci asbestos LIMITEDcertificate issued on 01/02/22
filed on: 1st, February 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 22, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Edric House, Wolseley Court Wheelhouse Road Brereton Rugeley WS15 1UL. Change occurred on September 29, 2021. Company's previous address: Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY England.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On September 29, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 7, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073289860002, created on April 16, 2020
filed on: 17th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, November 2019
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, November 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 5, 2019: 125.00 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 22, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On November 8, 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2018
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY. Change occurred on February 26, 2018. Company's previous address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY. Change occurred on February 26, 2018. Company's previous address: Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On May 8, 2017 secretary's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2017 to March 31, 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ. Change occurred on April 10, 2017. Company's previous address: 7 Portland Road Birmingham B16 9HN.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Portland Road Birmingham B16 9HN. Change occurred on July 31, 2014. Company's previous address: C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(CH03) On January 10, 2013 secretary's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 30, 2013: 100 GBP
capital
|
|
(CH01) On January 10, 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 1, 2012. Old Address: C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ United Kingdom
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2011
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 15, 2011
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|