CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066616960002, created on May 12, 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 31, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, December 2019
| resolution
|
Free Download
(42 pages)
|
SH01 |
Capital declared on November 25, 2019: 150120.00 GBP
filed on: 27th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2015: 150100.00 GBP
capital
|
|
AP01 |
On June 8, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 29, 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 1, 2013
filed on: 31st, October 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 6, 2013: 150100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 25th, March 2013
| resolution
|
Free Download
(28 pages)
|
SH01 |
Capital declared on January 14, 2013: 150100.00 GBP
filed on: 25th, March 2013
| capital
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 3, 2012. Old Address: William House 49-61 Jodrell Street Nuneaton Warwickshire CV11 5EG United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: Unit D Tenlons Road Heath End Trading Estate Nuneaton CV10 7HW United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 26, 2011. Old Address: Unit D Tenlons Road Heath End Trading Estate Nuneaton CV10 7HN
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 20, 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed metech fabrications LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 10, 2011 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 18, 2009 - Annual return with full member list
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2008
| incorporation
|
Free Download
(16 pages)
|