(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, April 2024
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(45 pages)
|
(AD01) Change of registered address from 4 Vicarage Road Edgbaston Birmingham B15 3ES England on 8th November 2023 to Unit 4, the School Yard 106 High Street Harborne Birmingham B17 9NJ
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 9th, March 2023
| accounts
|
Free Download
(53 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th October 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 17th November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(62 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(55 pages)
|
(AP01) New director was appointed on 15th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 116317110001 in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 7th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 116317110002 in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 116317110003, created on 22nd December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(73 pages)
|
(PSC02) Notification of a person with significant control 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th January 2020: 50000516.85 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 16th, January 2020
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 16th January 2020: 516.85 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 15/01/20
filed on: 16th, January 2020
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, January 2020
| capital
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2019 from 31st October 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 116317110002, created on 29th November 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 116317110001, created on 29th November 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(85 pages)
|
(CS01) Confirmation statement with updates 18th October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 27th September 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th September 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th October 2019
filed on: 11th, October 2019
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th October 2018
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 30th October 2018
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 123 Crown House Hagley Road Birmingham B16 8LD England on 5th February 2019 to 4 Vicarage Road Edgbaston Birmingham B15 3ES
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Deansway Worcester WR1 2JG England on 27th November 2018 to 123 Crown House Hagley Road Birmingham B16 8LD
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Abberley View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD United Kingdom on 26th November 2018 to 5 Deansway Worcester WR1 2JG
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th October 2018: 516.85 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2018
| incorporation
|
Free Download
(25 pages)
|