(CS01) Confirmation statement with no updates Friday 13th October 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 30th April 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 30th April 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(14 pages)
|
(CONNOT) Change of name notice
filed on: 31st, January 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gearing up LTDcertificate issued on 31/01/22
filed on: 31st, January 2022
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 16th September 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd August 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 30th April 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 098246660009, created on Wednesday 5th May 2021
filed on: 14th, May 2021
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 098246660008, created on Wednesday 5th May 2021
filed on: 11th, May 2021
| mortgage
|
Free Download
(35 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 28th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 30th May 2019
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 098246660002 satisfaction in full.
filed on: 27th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 30th April 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sunday 13th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 30th April 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 098246660003 satisfaction in full.
filed on: 25th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 098246660001 satisfaction in full.
filed on: 25th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098246660007, created on Monday 15th April 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates Saturday 13th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st September 2018.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Monday 30th April 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098246660006, created on Thursday 31st May 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Full accounts data made up to Sunday 30th April 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Thursday 30th November 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st July 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 24th January 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 24th January 2017 - new secretary appointed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th January 2017.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 13th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH02) Directors's details were changed on Monday 25th July 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on Thursday 17th March 2016
filed on: 5th, April 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 30th April 2016, originally was Monday 31st October 2016.
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, December 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Thursday 10th December 2015
filed on: 29th, December 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Thursday 10th December 2015
filed on: 29th, December 2015
| capital
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Southview 19 Redmires Road Sheffield S10 4LA United Kingdom to Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on Tuesday 29th December 2015
filed on: 29th, December 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 29th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 29th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 29th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 10th December 2015.
filed on: 29th, December 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098246660004, created on Thursday 10th December 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 098246660005, created on Thursday 10th December 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 098246660002, created on Thursday 10th December 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 098246660003, created on Thursday 10th December 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 098246660001, created on Thursday 10th December 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 14th, October 2015
| incorporation
|
Free Download
(33 pages)
|