MR01 |
Registration of charge 097123860004, created on Fri, 6th Oct 2023
filed on: 12th, October 2023
| mortgage
|
Free Download
(67 pages)
|
AD01 |
Change of registered address from Unit 5a, R-Evolution, Advanced Manufacturing Park, Selden Way Catcliffe Rotherham S60 5XA England on Tue, 5th Sep 2023 to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 7, M11 Business Link Parsonage Lane Stansted Essex CM24 8GF England on Thu, 31st Aug 2023 to Unit 5a, R-Evolution, Advanced Manufacturing Park, Selden Way Catcliffe Rotherham S60 5XA
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, July 2022
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, July 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097123860003, created on Wed, 20th Jul 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(17 pages)
|
AP01 |
On Wed, 20th Jul 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Jul 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Jul 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jul 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jul 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jul 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jul 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th Jul 2022: 4585.93 GBP
filed on: 21st, July 2022
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jul 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(18 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, February 2022
| incorporation
|
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Tue, 27th Oct 2020 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Thu, 15th Jun 2017: 4135.07 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Tue, 17th Jan 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Jan 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 28th Jul 2016
filed on: 28th, July 2016
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, June 2016
| resolution
|
Free Download
(27 pages)
|
SH02 |
Sub-division of shares on Fri, 20th May 2016
filed on: 9th, June 2016
| capital
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Home Rule Road Locks Heath Southampton Hampshire SO31 6LG on Thu, 2nd Jun 2016 to Unit 7, M11 Business Link Parsonage Lane Stansted Essex CM24 8GF
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 20th May 2016: 3904.07 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 20th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th May 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th May 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097123860002, created on Fri, 20th May 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 097123860001, created on Fri, 20th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th May 2016: 8.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Jan 2016: 3.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 3.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Jan 2016
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Jan 2016
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 10th Aug 2015, company appointed a new person to the position of a secretary
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Aug 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 10th Aug 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(10 pages)
|