(AA) Small company accounts for the period up to 2023-03-31
filed on: 6th, March 2024
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2024-02-16
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-02-16
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-02-16
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-06-22
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-04
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-02-20
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-05
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-11-14
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 4th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022-05-04
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 5th, April 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 129051990003, created on 2022-03-23
filed on: 28th, March 2022
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 129051990004, created on 2022-03-23
filed on: 28th, March 2022
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 129051990002, created on 2021-11-04
filed on: 9th, November 2021
| mortgage
|
Free Download
(67 pages)
|
(SH19) Statement of Capital on 2021-11-02: 17822000.00 GBP
filed on: 2nd, November 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 27th, October 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 08/10/21
filed on: 27th, October 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 27th, October 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 18th, October 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 08/10/21
filed on: 18th, October 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 18th, October 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-03-03 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-03 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, February 2021
| incorporation
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2021-01-22
filed on: 25th, February 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 25th, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-01-22: 17822531.14 GBP
filed on: 25th, February 2021
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2021-09-30 to 2021-03-31
filed on: 4th, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-22
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 129051990001, created on 2021-01-22
filed on: 1st, February 2021
| mortgage
|
Free Download
(54 pages)
|
(AP01) New director was appointed on 2021-01-22
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Winnersh Triangle Building 220 Wharfedale Road Winnersh Wokingham RG41 5TP. Change occurred on 2021-01-29. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-01-26
filed on: 26th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2020-12-08
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-12-08
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-08
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-12-08
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-12-08
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-08
filed on: 8th, December 2020
| resolution
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2020-12-08
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-12-08
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2020
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2020-09-25: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|