(CH01) On 2024-01-31 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2022-05-16
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 25th, April 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2022-02-08
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, December 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, December 2021
| incorporation
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 21st, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019-10-21 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-21 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-21 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 10th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-09-11 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-11 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Magnet Expert Ltd Walker Industrial Estate Ollerton Road Tuxford Nottinghamshire NG22 0PQ. Change occurred on 2016-05-16. Company's previous address: Chancery Court 34 West Street Retford Notts DN22 3ES.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, March 2016
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on 2016-03-15
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-03-15
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, May 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-01-28 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-28 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-11: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014-05-31 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-20
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2013-12-31) of a secretary
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-12-31
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-12-31
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-21
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 9th, September 2013
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2012-10-21 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-10-21 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-21
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 20th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-21
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 7th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Units 1a & 1B Chestnut Industrial Estate Maple Drive, Bassingham Lincoln Lincolnshire LN5 9LL United Kingdom on 2011-06-20
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-21
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Jessop Way Brunel Drive Industrial Estate Newark Nottinghamshire NG24 2ER on 2010-07-14
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-06-21
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-05-14
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 22nd, April 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2009-11-10
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-21
filed on: 24th, October 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On 2009-01-30 Director appointed
filed on: 30th, January 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution of allotment of securities, Resolution
filed on: 22nd, January 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 01/12/08
filed on: 22nd, January 2009
| capital
|
Free Download
(1 page)
|
(288a) On 2009-01-20 Director and secretary appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/12/2008 from fields house old field road bocam park pencoed bridgend CF35 5LJ wales
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 8th, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(11 pages)
|