CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088670620003, created on July 21, 2023
filed on: 21st, July 2023
| mortgage
|
Free Download
(25 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 24, 2022 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 29, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 8, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088670620002, created on June 15, 2020
filed on: 21st, June 2020
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Drayton Beaumont Services Ltd Plantation Road Newstead Industrial Estate Stoke on Trent Staffordshire ST4 8HX United Kingdom to Suite 3 Silk Mill House 21 Marsh Parade Newcastle Staffordshire ST5 1BT on March 13, 2020
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On August 12, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, May 2019
| resolution
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: March 13, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 29, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 10, 2016 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Walley Street Building Walley Street Burslem Stoke on Trent ST6 2AH to C/O Drayton Beaumont Services Ltd Plantation Road Newstead Industrial Estate Stoke on Trent Staffordshire ST4 8HX on August 5, 2016
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 29, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 1, 2016: 100.00 GBP
capital
|
|
CERTNM |
Company name changed therser ips (uk) LIMITEDcertificate issued on 13/01/16
filed on: 13th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on November 18, 2015: 103.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, December 2015
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: November 6, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088670620001, created on November 10, 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On November 6, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 6, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 31, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to January 29, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 12, 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(26 pages)
|