Date | Description |
2025-04-09 |
update statutory_documents DIRECTOR APPOINTED MR JACOB CARL FLOREN |
2025-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT EJERMARK |
2025-02-26 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WILTON |
2025-01-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT EJERMARK |
2025-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE GERD ELIZABETH RINGSTROM GRANDINSON |
2025-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS ALVESSON |
2025-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARSA LALEHZAR |
2025-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASHA HAKAMI |
2025-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY COLEYSHAW |
2024-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, WITH UPDATES |
2024-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-07-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/11 |
2024-07-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/12 |
2024-07-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/13 |
2024-07-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/14 |
2024-07-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/15 |
2024-07-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16 |
2024-07-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2020 |
2024-07-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2021 |
2024-05-13 |
update statutory_documents PREVEXT FROM 31/10/2023 TO 31/12/2023 |
2024-05-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2020 |
2024-05-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-04-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-29 |
update statutory_documents ADOPT ARTICLES 11/04/2024 |
2024-04-23 |
update statutory_documents CURREXT FROM 31/10/2024 TO 31/12/2024 |
2024-04-23 |
update statutory_documents DIRECTOR APPOINTED LARS BO FREDRIK ALVESSON |
2024-04-23 |
update statutory_documents DIRECTOR APPOINTED PARSA LALEHZAR |
2024-04-23 |
update statutory_documents DIRECTOR APPOINTED SASHA HAKAMI |
2024-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNWIN |
2024-04-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2024-04-17 |
update statutory_documents 10/04/24 STATEMENT OF CAPITAL GBP 49 |
2024-04-09 |
delete casestudy_pages_linkeddomain webflow.com |
2024-04-09 |
insert casestudy_pages_linkeddomain website-files.com |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES |
2023-08-07 |
update account_category SMALL => FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-06-27 |
delete source_ip 34.251.201.224 |
2023-06-27 |
delete source_ip 34.253.101.190 |
2023-06-27 |
delete source_ip 54.194.170.100 |
2023-06-27 |
insert source_ip 63.35.51.142 |
2023-06-27 |
insert source_ip 34.249.200.254 |
2023-06-27 |
insert source_ip 52.17.119.105 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES |
2022-08-09 |
delete source_ip 3.248.8.137 |
2022-08-09 |
delete source_ip 52.49.198.28 |
2022-08-09 |
delete source_ip 52.212.43.230 |
2022-08-09 |
insert source_ip 34.251.201.224 |
2022-08-09 |
insert source_ip 34.253.101.190 |
2022-08-09 |
insert source_ip 54.194.170.100 |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2022-04-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2021 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-08-12 => 2022-07-31 |
2021-07-05 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update account_ref_month 3 => 10 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2021-08-12 |
2021-05-12 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/10/2020 |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER UNWIN |
2021-03-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIVE MAPLES LIMITED |
2021-03-17 |
update statutory_documents CESSATION OF JAMES WILLIAM COLEYSHAW AS A PSC |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
2020-12-17 |
update statutory_documents 01/06/20 STATEMENT OF CAPITAL GBP 0.49 |
2020-12-17 |
update statutory_documents 30/03/20 STATEMENT OF CAPITAL GBP 0.66 |
2020-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-10-30 |
update account_category null => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-20 |
update statutory_documents PURCHASE OF SHARES BY THE COMPANY/COMPANY BUSINESS 27/03/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents SECRETARY APPOINTED MRS KERRY JENNIFER COLEYSHAW |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY COLEYSHAW |
2020-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM COLEYSHAW |
2020-05-29 |
update statutory_documents CESSATION OF IAN RICHARD COLEYSHAW AS A PSC |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN COLEYSHAW |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-07 |
update num_mort_charges 0 => 1 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068430220001 |
2019-04-07 |
delete address UNIT B6A HALESFIELD 8 MADELEY TELFORD SHROPSHIRE ENGLAND TF7 4QN |
2019-04-07 |
insert address UNIT 1 SOVEREIGN PARK HALESFIELD 24 TELFORD SHROPSHIRE ENGLAND TF7 4NZ |
2019-04-07 |
update registered_address |
2019-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2019 FROM
UNIT B6A HALESFIELD 8
MADELEY
TELFORD
SHROPSHIRE
TF7 4QN
ENGLAND |
2019-01-07 |
delete address 1A SIMMS LANE NETHERTON DUDLEY WEST MIDLANDS DY2 0PD |
2019-01-07 |
insert address UNIT B6A HALESFIELD 8 MADELEY TELFORD SHROPSHIRE ENGLAND TF7 4QN |
2019-01-07 |
update registered_address |
2018-12-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM
1A SIMMS LANE
NETHERTON
DUDLEY
WEST MIDLANDS
DY2 0PD |
2018-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-13 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-15 |
update statutory_documents 11/03/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-05-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-04-14 |
update statutory_documents 11/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-22 |
update statutory_documents 11/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-24 |
update statutory_documents 11/03/13 FULL LIST |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-30 |
update statutory_documents 11/03/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-27 |
update statutory_documents 11/03/11 FULL LIST |
2010-12-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
104 HIGH MEADOWS
WOLVERHAMPTON
WV6 8PP |
2010-07-06 |
update statutory_documents 11/03/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN COLEYSHAW / 11/03/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLEYSHAW / 11/03/2010 |
2010-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY COLEYSHAW / 11/03/2010 |
2010-06-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN COLEYSHAW / 11/03/2010 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLEYSHAW / 11/03/2010 |
2010-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY COLEYSHAW / 11/03/2010 |
2009-04-07 |
update statutory_documents DIRECTOR APPOINTED IAN COLEYSHAW |
2009-04-07 |
update statutory_documents DIRECTOR APPOINTED JAMES COLEYSHAW |
2009-04-07 |
update statutory_documents SECRETARY APPOINTED BEVERLEY COLEYSHAW |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2009-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |