(CS01) Confirmation statement with no updates 2024/01/17
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 105692400005 satisfaction in full.
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 105692400006 satisfaction in full.
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105692400006, created on 2023/04/20
filed on: 21st, April 2023
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 105692400005, created on 2023/03/27
filed on: 28th, March 2023
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates 2023/01/17
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/01/17
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/03/31
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/09/06
filed on: 6th, September 2021
| resolution
|
Free Download
(3 pages)
|
(MR04) Charge 105692400004 satisfaction in full.
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 105692400003 satisfaction in full.
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 105692400002 satisfaction in full.
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/09/02
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/09/02
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England on 2021/09/03 to 18 Sunningdale Way Neston Cheshire CH64 0UY
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/09/02
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/09/02
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/17
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/12/21
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2020/03/31
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(53 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 27th, April 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105692400003, created on 2020/04/07
filed on: 9th, April 2020
| mortgage
|
Free Download
(105 pages)
|
(MR01) Registration of charge 105692400004, created on 2020/04/07
filed on: 9th, April 2020
| mortgage
|
Free Download
(105 pages)
|
(CS01) Confirmation statement with no updates 2020/01/17
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105692400002, created on 2019/12/19
filed on: 23rd, December 2019
| mortgage
|
Free Download
(96 pages)
|
(MR04) Charge 105692400001 satisfaction in full.
filed on: 19th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/10.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/12/10
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/12/10
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/10.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/01
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/07/01
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/03
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019/05/03
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/01/17
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2019/03/31. Originally it was 2019/01/31
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 23rd, November 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from No. 1 Marsden Street Manchester M2 1HW United Kingdom on 2018/02/02 to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/17
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2017/12/19
filed on: 11th, January 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, January 2018
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/19
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/12/19
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/19.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017/12/19, company appointed a new person to the position of a secretary
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/19.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/19.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, January 2018
| resolution
|
Free Download
(54 pages)
|
(MR01) Registration of charge 105692400001, created on 2017/12/19
filed on: 28th, December 2017
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2017
| incorporation
|
Free Download
(21 pages)
|