PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, October 2023
| accounts
|
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 30th, October 2023
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, January 2023
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 4th, January 2023
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, January 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, December 2021
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 3rd, December 2021
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 14th, October 2021
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, October 2021
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087661880010, created on 2021/07/26
filed on: 3rd, August 2021
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Charge 087661880008 satisfaction in full.
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087661880001 satisfaction in full.
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087661880002 satisfaction in full.
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087661880004 satisfaction in full.
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087661880003 satisfaction in full.
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 087661880009, created on 2020/11/06
filed on: 9th, November 2020
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 4th, October 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(25 pages)
|
MR04 |
Charge 087661880005 satisfaction in full.
filed on: 22nd, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087661880008, created on 2017/11/07
filed on: 15th, November 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 087661880007, created on 2017/10/31
filed on: 31st, October 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 087661880006, created on 2017/04/27
filed on: 28th, April 2017
| mortgage
|
Free Download
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 087661880005, created on 2016/07/13
filed on: 22nd, July 2016
| mortgage
|
Free Download
(56 pages)
|
AR01 |
Annual return drawn up to 2015/11/07 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 17th, September 2015
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: 2015/02/26. New Address: C/O Kee Safety Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW. Previous address: Barfords Kenilworth Road Meriden Warwickshire CV7 7JL
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/07 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 21st, July 2014
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
602800.00 GBP is the capital in company's statement on 2014/01/24
filed on: 30th, January 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087661880004
filed on: 18th, December 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 087661880003
filed on: 11th, December 2013
| mortgage
|
Free Download
(38 pages)
|
TM01 |
2013/12/10 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/12/10.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/12/10.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2013/12/10 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/10 from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, December 2013
| resolution
|
Free Download
(10 pages)
|
SH01 |
368700.00 GBP is the capital in company's statement on 2013/12/03
filed on: 10th, December 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
2013/12/10 - the day secretary's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087661880001
filed on: 6th, December 2013
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 087661880002
filed on: 6th, December 2013
| mortgage
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2013
| incorporation
|
Free Download
(16 pages)
|