(MR04) Satisfaction of charge 098332240005 in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-08-04
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 3rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2023-05-08
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2022-10-05) of a secretary
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-09-20
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-01
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-01
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-01
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 18th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2022-07-01
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-01
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 6th, September 2021
| accounts
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2020-12-31: 3163929.00 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-10-31: 2413929.00 GBP
filed on: 15th, March 2021
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ. Change occurred on 2020-10-27. Company's previous address: Unit B5 Valley Way Welland Business Park Market Harborough LE16 7PS England.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-10-13
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-13
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2020-05-29
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-29
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-29
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B5 Valley Way Welland Business Park Market Harborough LE16 7PS. Change occurred on 2020-04-29. Company's previous address: 9B Davy Way, Waterwells Business Park Quedgeley Gloucester GL2 2AQ England.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-03-09
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR04) Satisfaction of charge 098332240004 in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2020-01-15 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 20th, December 2019
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 098332240005, created on 2019-11-29
filed on: 2nd, December 2019
| mortgage
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-28
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-01-31) of a secretary
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-01-31
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098332240001 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098332240004, created on 2018-06-07
filed on: 8th, June 2018
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, January 2018
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-26
filed on: 26th, January 2018
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 26th, January 2018
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-16
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-16
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-16
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9B Davy Way, Waterwells Business Park Quedgeley Gloucester GL2 2AQ. Change occurred on 2018-01-16. Company's previous address: Battery Store Valley Way Market Harborough Leicestershire LE16 7PS England.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2016-10-31 (was 2016-12-31).
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098332240002 in full
filed on: 23rd, September 2016
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-02-26
filed on: 30th, March 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098332240003, created on 2016-02-17
filed on: 27th, February 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 098332240002, created on 2016-02-19
filed on: 24th, February 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 098332240001, created on 2016-02-03
filed on: 9th, February 2016
| mortgage
|
Free Download
(17 pages)
|
(CONNOT) Change of name notice
filed on: 28th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed relion battery (uk) LTDcertificate issued on 28/01/16
filed on: 28th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(7 pages)
|