(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th July 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 11th July 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, December 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 14th, December 2020
| incorporation
|
Free Download
(9 pages)
|
(MR04) Charge 108631190003 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108631190002 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108631190004 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108631190005 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108631190007 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108631190009 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108631190001 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108631190008 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108631190006 satisfaction in full.
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 27th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 27th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 27th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, October 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 30th, October 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108631190010, created on Thursday 28th May 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(33 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2018 to Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 20th, November 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 20th November 2018
filed on: 20th, November 2018
| resolution
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th July 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 10000.00 EUR is the capital in company's statement on Monday 3rd September 2018
filed on: 24th, September 2018
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2018
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108631190009, created on Monday 17th September 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 108631190008, created on Friday 31st August 2018
filed on: 14th, September 2018
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 108631190007, created on Friday 31st August 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 108631190005, created on Monday 3rd September 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 108631190006, created on Monday 3rd September 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 108631190004, created on Monday 3rd September 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 108631190003, created on Friday 31st August 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(97 pages)
|
(MR01) Registration of charge 108631190002, created on Friday 31st August 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(41 pages)
|
(PSC04) Change to a person with significant control Monday 3rd September 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd September 2018.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on Monday 3rd September 2018
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108631190001, created on Monday 3rd September 2018
filed on: 5th, September 2018
| mortgage
|
Free Download
(44 pages)
|
(AD01) Registered office address changed from C/O a2E Industries Limited No 1 Marsden Street Manchester M2 1HW United Kingdom to No 1 Marsden Street Manchester M2 1HW on Wednesday 6th June 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, July 2017
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th July 2017
capital
|
|