AA |
Small-sized company accounts made up to 25th December 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096471950004 in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096471950005, created on 14th April 2023
filed on: 14th, April 2023
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 26th December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 18th August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th March 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 27th December 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(22 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, March 2021
| incorporation
|
Free Download
(29 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, March 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th February 2021
filed on: 10th, February 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096471950004, created on 29th January 2021
filed on: 4th, February 2021
| mortgage
|
Free Download
(63 pages)
|
PSC05 |
Change to a person with significant control 1st January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 20th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
15th August 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
21st August 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th December 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 096471950002 in full
filed on: 6th, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096471950003, created on 21st December 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th September 2017
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2017 to 31st December 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
31st May 2017 - the day secretary's appointment was terminated
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st May 2017 - the day director's appointment was terminated
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096471950001 in full
filed on: 2nd, May 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 29th October 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2017
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th January 2017. New Address: Magnavale House, Park Road Park Road, Holmewood Industrial Park Holmewood Chesterfield S42 5UY. Previous address: Cold Move Limited Maes Y Clawdd Maesbury Road Industrial Estate Oswestry Shropshire SY10 8NN United Kingdom
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096471950002, created on 18th October 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th June 2016 to 31st October 2016
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096471950001, created on 25th November 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, November 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(8 pages)
|