(AP01) On March 27, 2025 new director was appointed.
filed on: 8th, April 2025
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control March 27, 2025
filed on: 8th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2025
filed on: 8th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 19, 2025
filed on: 19th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 19, 2025 director's details were changed
filed on: 19th, March 2025
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, March 2025
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2024
filed on: 8th, August 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089948240002, created on September 7, 2023
filed on: 22nd, September 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089948240001, created on May 18, 2023
filed on: 26th, May 2023
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 15, 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA. Change occurred on February 17, 2015. Company's previous address: Chase Bureau 1 Royal Terrace Southend on Sea Essex SS1 1EA England.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Chase Bureau 1 Royal Terrace Southend on Sea SS1 1EA. Change occurred on February 17, 2015. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the battery shop LTDcertificate issued on 30/04/14
filed on: 30th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 29, 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(7 pages)
|