CS01 |
Confirmation statement with no updates 20th December 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed battery megastore (uk) LIMITEDcertificate issued on 09/11/22
filed on: 9th, November 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 074760520003 in full
filed on: 17th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074760520003, created on 2nd February 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 30th, March 2017
| accounts
|
Free Download
|
MR04 |
Satisfaction of charge 074760520002 in full
filed on: 28th, March 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2014
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2014
filed on: 20th, February 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074760520002, created on 26th November 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 5 5100 Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8PF on 13th October 2014 to Unit 29 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 5 Kennet Close Tewksbury Business Park Tewksbury Gloucestershire GL20 8HF on 12th February 2013
filed on: 12th, February 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2011
filed on: 19th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2nd March 2012
filed on: 2nd, March 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th September 2011: 1100.00 GBP
filed on: 18th, October 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd September 2011: 100.00 GBP
filed on: 18th, October 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503LA United Kingdom on 13th April 2011
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 6th January 2011, company appointed a new person to the position of a secretary
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6th January 2011
filed on: 6th, January 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(35 pages)
|