CS01 |
Confirmation statement with no updates 19th November 2023
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th October 2017 director's details were changed
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 3rd July 2017
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 067531480006, created on 20th September 2016
filed on: 20th, September 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 067531480005, created on 3rd June 2016
filed on: 3rd, June 2016
|
mortgage |
Free Download
(13 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 7th April 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 067531480004, created on 27th January 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 067531480003 in full
filed on: 2nd, December 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th December 2014: 251000.00 GBP
filed on: 19th, January 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2014
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 31st, August 2014
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, June 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067531480002 in full
filed on: 16th, June 2014
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th February 2014
filed on: 19th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2014
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 067531480003
filed on: 17th, January 2014
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 067531480002
filed on: 14th, January 2014
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2013
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th December 2013: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st December 2012
filed on: 15th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2012
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 31st July 2012 director's details were changed
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2011
filed on: 1st, December 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed husky refrigerators (export) LIMITEDcertificate issued on 04/10/11
filed on: 4th, October 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 30th September 2011
|
change of name |
|
AA |
Small company accounts made up to 31st December 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2010
filed on: 7th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 20th, August 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the 4 Degree Centre Bilton Way Lutterworth Leicestershire LE17 4JA on 13th January 2010
filed on: 13th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2009
filed on: 8th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 8th, December 2009
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2009
|
mortgage |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 23rd, January 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2008
|
incorporation |
Free Download
(17 pages)
|