AP01 |
New director was appointed on 10th November 2023
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
7th October 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
7th October 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
7th October 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 7th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
7th October 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
20th October 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 134137250001 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 134137250002 in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/08/22
filed on: 1st, September 2022
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 1st September 2022: 101.00 GBP
filed on: 1st, September 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 1st, September 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, September 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(65 pages)
|
CH01 |
On 7th June 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 6th July 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th June 2021
filed on: 25th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 31st May 2022 to 31st December 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, June 2021
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2021
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 18th June 2021: 101.00 GBP
filed on: 23rd, June 2021
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 134137250002, created on 16th June 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 134137250001, created on 11th June 2021
filed on: 17th, June 2021
| mortgage
|
Free Download
(61 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th May 2021. New Address: Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU. Previous address: Brush Electrical Machines Ltd, Falcon Works Meadow Lane Loughborough LE11 1NF United Kingdom
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th May 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2021
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 21st May 2021: 1.00 GBP
capital
|
|