(TM01) Director appointment termination date: 2023-11-10
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-03
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 30th, August 2023
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Nottingham Road Nottingham Road Loughborough LE11 1EX England to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-05-24
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-05
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2023
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, March 2023
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-03-02
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 078546540003, created on 2023-03-03
filed on: 6th, March 2023
| mortgage
|
Free Download
(63 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 28th, December 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Nottingham Road Loughborough LE11 1EX on 2022-11-30
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-06-07 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-11-30 to 2021-12-31
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-21
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor, Unit 7 Colmworth Business Park Eaton Socon St. Neots PE19 8ER England to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-28
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-21
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-21
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-21
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-21
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 2021-06-21 - new secretary appointed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-21
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-21
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078546540002 in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078546540001 in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078546540002, created on 2019-10-16
filed on: 22nd, October 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078546540001, created on 2019-07-11
filed on: 15th, July 2019
| mortgage
|
Free Download
(23 pages)
|
(CH01) On 2018-12-04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Bird Lane Hail Weston St. Neots Cambridgeshire PE19 5JP to Ground Floor, Unit 7 Colmworth Business Park Eaton Socon St. Neots PE19 8ER on 2018-05-15
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-21 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-25: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 23 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT to 7 Bird Lane Hail Weston St. Neots Cambridgeshire PE19 5JP on 2015-11-25
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-21 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-07: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013-05-29 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Edward Close Higham Ferrers Northamptonshire NN10 8LQ on 2014-01-28
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-09-26 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-26 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-21 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 20th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-11-21 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-12-12 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Aprenda Ltd 8 Edward Close Higham Ferrers Northants NN10 8LQ England on 2012-02-07
filed on: 7th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(37 pages)
|