(CS01) Confirmation statement with no updates 2024/01/13
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 093827250002 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093827250003 satisfaction in full.
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT on 2023/11/21 to Unit 2 Etruria Valley Trade Park Fowlea Road Stoke on Trent ST1 5GQ
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 093827250003, created on 2023/07/06
filed on: 11th, July 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093827250002, created on 2023/07/06
filed on: 10th, July 2023
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2023/03/08 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/03/08 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/13
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/01/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, May 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, May 2022
| incorporation
|
Free Download
(38 pages)
|
(AP01) New director appointment on 2022/05/03.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/03.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2022/12/31, originally was 2023/01/31.
filed on: 4th, May 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/03.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/03.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 093827250001 satisfaction in full.
filed on: 1st, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/13
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 23rd, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/01/13
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2020/03/09
filed on: 30th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, March 2020
| resolution
|
Free Download
|
(MR01) Registration of charge 093827250001, created on 2020/03/09
filed on: 13th, March 2020
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2020/03/09.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/09.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/09
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/09
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/03/09
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/13
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/01/12
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, November 2018
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 2018/10/26
filed on: 8th, November 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/01/12
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/09/30
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/12
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/12
capital
|
|
(CH01) On 2015/01/13 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/01.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/01.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed logistic engineering life services LTDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2015
| incorporation
|
Free Download
(28 pages)
|