CS01 |
Confirmation statement with updates January 24, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 3, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099830070004, created on August 5, 2022
filed on: 8th, August 2022
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099830070003, created on July 16, 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 2, 2017
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit J, Centurion Business Park Bitterne Road West Southampton SO18 1UB. Change occurred on February 12, 2019. Company's previous address: He Man Works Cable St Southampton Hampshire SO14 5AR.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on January 31, 2017: 11710.30 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address He Man Works Cable St Southampton Hampshire SO14 5AR. Change occurred on May 23, 2016. Company's previous address: 4 Bedford Row London WC1R 4TF United Kingdom.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 22, 2016: 9500.30 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099830070002, created on March 22, 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099830070001, created on March 22, 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
|
AP01 |
On March 22, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
| incorporation
|
Free Download
(22 pages)
|