(CS01) Confirmation statement with updates 1st February 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th September 2022
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th September 2022 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 25 Haigh Park Industrial Estate Haigh Park Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QR on 9th August 2022 to Unit C Hunter Terrace Fletchworth Gate Industrial Estate Coventry CV5 6SP
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom at an unknown date to 2 Grange Court, Harnett Drive Wolverton Mill Milton Keynes MK12 5NE
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 7th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 5th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102203710001, created on 28th February 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 5th, August 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th June 2019: 9.55 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th June 2019: 9.45 GBP
filed on: 23rd, July 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 19th June 2019
filed on: 3rd, July 2019
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 20th June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 20th June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 7th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(AP03) On 10th August 2016, company appointed a new person to the position of a secretary
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th June 2016
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Read Roper & Read 11th Floor Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom on 14th July 2016 to Unit 25 Haigh Park Industrial Estate Haigh Park Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QR
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 8th June 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|