(CS01) Confirmation statement with updates Wednesday 27th March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 8th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 25th January 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Second Floor, Hazledine House Central Square Town Centre Telford TF3 4JL England to Ironmasters Way C/O Lanyon Bowdler Llp Ironmasters Way Telford TF3 4DT on Monday 1st March 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3a Hazledine House Central Square Town Centre Telford Shropshire TF3 4JL to Second Floor, Hazledine House Central Square Town Centre Telford TF3 4JL on Friday 3rd April 2020
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, January 2019
| resolution
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 27th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(MR01) Registration of charge 095142910001, created on Tuesday 3rd May 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, May 2016
| resolution
|
Free Download
|
(CH01) On Friday 8th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 15th January 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 15th January 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 15th January 2016.
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Snow Hill London EC1A 2AL England to Unit 3a Hazeldine House Central Square Town Centre Telford Shropshire TF3 4JL on Wednesday 30th December 2015
filed on: 30th, December 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 30th, December 2015
| resolution
|
Free Download
|
(MAR) Re-registration of Articles and Memorandum
filed on: 30th, December 2015
| incorporation
|
Free Download
(19 pages)
|
(AP01) New director appointment on Tuesday 23rd June 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2015
| incorporation
|
Free Download
(16 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|