Date | Description |
2025-04-26 |
update website_status OK => IndexPageFetchError |
2025-02-27 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-02-16 |
insert person Ellie James |
2025-02-16 |
update robots_txt_status www.loopwheels.com: 200 => 404 |
2024-12-11 |
insert alias Loopwheels Ltd |
2024-11-05 |
update statutory_documents COMPANY NAME CHANGED JELLY PRODUCTS LIMITED
CERTIFICATE ISSUED ON 05/11/24 |
2024-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES |
2024-08-24 |
delete terms_pages_linkeddomain fullphatdesign.co.uk |
2024-08-24 |
update robots_txt_status www.loopwheels.com: 404 => 200 |
2024-08-24 |
update website_status FlippedRobots => OK |
2024-07-08 |
update website_status OK => FlippedRobots |
2024-04-15 |
delete phone 18279955198176676 |
2024-04-15 |
insert phone 18026760163964502 |
2024-04-15 |
insert phone 18030608953763810 |
2024-04-15 |
insert phone 18032998504880436 |
2024-04-09 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-12 |
insert phone 18279955198176676 |
2023-09-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O DUNCAN & TOPLIS
14 LONDON ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 1TW
UNITED KINGDOM |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-05-21 |
delete phone 17956029458458766 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-20 |
insert phone 17956029458458766 |
2022-09-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES |
2022-08-30 |
update statutory_documents 25/08/22 STATEMENT OF CAPITAL GBP 135154.2 |
2022-08-23 |
insert person Katie Dickens |
2022-08-23 |
update person_title Ian Abbott: Sales and Marketing Director. Business Development. Mr Positive => Sales and Marketing Director. Business Development. Nothing Is Impossible! Mr Positive |
2022-08-23 |
update person_title Sam Pearce: Designer, Inventor, Co - Founder. Creative. Brilliant. Determined. Irreverent. and Grumpy => Designer, Engineer, Inventor, Co - Founder. Creative. Brilliant. Determined. Irreverent. and Grumpy |
2022-08-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-06-23 |
delete person Emma Clarkson |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2022-03-21 |
delete partner GBL Wheelchair Services Ltd. |
2022-03-21 |
delete partner_pages_linkeddomain bodytechitalia.it |
2022-03-21 |
delete partner_pages_linkeddomain gblwheelchairs.com |
2022-03-21 |
insert partner_pages_linkeddomain bodytech.it |
2022-03-21 |
insert partner_pages_linkeddomain grxlife.com |
2022-03-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-20 |
insert partner_pages_linkeddomain kanins.lv |
2021-12-20 |
insert partner_pages_linkeddomain my-netti.com |
2021-12-20 |
insert partner_pages_linkeddomain ottobock.hr |
2021-12-20 |
insert partner_pages_linkeddomain wheelfreedom.com |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-08 |
update robots_txt_status www.loopwheels.com: 200 => 404 |
2021-06-26 |
insert partner EPC Wheelchairs Ltd |
2021-06-26 |
insert partner Muévete y Accede, S.L. |
2021-06-26 |
insert partner_pages_linkeddomain mueveteyaccede.es |
2021-04-23 |
delete partner MAPE SARL |
2021-04-23 |
delete partner NBR Scooter Brokers Ltd. |
2021-04-23 |
delete partner_pages_linkeddomain mapesarl.fr |
2021-04-23 |
delete partner_pages_linkeddomain nbrscooterbrokers.co.uk |
2021-04-23 |
insert partner_pages_linkeddomain sunrisemedical.no |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-02-07 |
update account_ref_day 30 => 31 |
2020-02-07 |
update account_ref_month 11 => 12 |
2020-02-07 |
update accounts_next_due_date 2020-08-31 => 2020-09-30 |
2020-01-31 |
update statutory_documents PREVEXT FROM 30/11/2019 TO 31/12/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-12 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
2019-03-26 |
update statutory_documents 19/03/19 STATEMENT OF CAPITAL GBP 1216388 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-09 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-27 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BLACKBURN PEARCE / 20/03/2018 |
2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ELIZABETH PEARCE / 20/03/2018 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR IAN CARR ABBOTT |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-26 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-05-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-03-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-11 |
delete address 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW |
2016-03-11 |
insert address UNIT 202 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG22 9LD |
2016-03-11 |
update registered_address |
2016-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
14 LONDON ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 1TW |
2015-08-10 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-10 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-24 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-07 |
delete sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2015-04-07 |
insert sic_code 30920 - Manufacture of bicycles and invalid carriages |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-27 |
update statutory_documents 16/03/15 FULL LIST |
2015-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BLACKBURN PEARCE / 17/03/2015 |
2015-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA ELIZABETH PEARCE / 25/06/2014 |
2015-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEMMA ELIZABETH PEARCE / 25/06/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-05-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-04-15 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-15 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2014-04-15 |
update statutory_documents 16/03/14 FULL LIST |
2013-06-26 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-26 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-05-22 |
update statutory_documents 16/03/13 FULL LIST |
2013-05-21 |
update statutory_documents ADOPT ARTICLES 22/03/2013 |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN TUPMAN |
2013-03-21 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents 27/09/12 STATEMENT OF CAPITAL GBP 119.206 |
2012-09-25 |
update statutory_documents 02/08/12 STATEMENT OF CAPITAL GBP 11.2804 |
2012-04-25 |
update statutory_documents SUB DIVISION AND PROVISIONS IN ARTS FOR SHARE CAPITAL REVOKED AND DIR AUTH TO ALLOT SHARES AND SECTIONS 570 561 560 19/04/2012 |
2012-04-25 |
update statutory_documents 19/04/12 STATEMENT OF CAPITAL GBP 1.64 |
2012-04-25 |
update statutory_documents SUB-DIVISION
19/04/12 |
2012-04-23 |
update statutory_documents DIRECTOR APPOINTED MRS ELLEN TUPMAN |
2012-04-03 |
update statutory_documents DIRECTOR APPOINTED MS GEMMA ELIZABETH PEARCE |
2012-03-16 |
update statutory_documents 16/03/12 FULL LIST |
2012-02-23 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents 28/11/11 FULL LIST |
2011-03-07 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-03 |
update statutory_documents 28/11/10 FULL LIST |
2010-08-25 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-11 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2009-12-11 |
update statutory_documents 28/11/09 FULL LIST |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BLACKBURN PEARCE / 11/12/2009 |
2009-11-02 |
update statutory_documents SDIV |
2009-11-02 |
update statutory_documents SUB-DIVISION
07/10/09 |
2009-08-26 |
update statutory_documents COMPANY NAME CHANGED SHAPESHIFTING LIMITED
CERTIFICATE ISSUED ON 27/08/09 |
2009-04-07 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents SECRETARY RESIGNED |
2006-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |