(TM01) Director appointment termination date: March 11, 2024
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 14, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103293690002, created on July 5, 2023
filed on: 6th, July 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 14, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, March 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on January 28, 2022: 1.43 GBP
filed on: 24th, February 2022
| capital
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control October 4, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 14, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, May 2020
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(26 pages)
|
(PSC02) Notification of a person with significant control April 3, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 3, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 3, 2020: 1.33 GBP
filed on: 9th, April 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 25, 2019
filed on: 25th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 14, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control August 15, 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 18, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from August 31, 2017 to September 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 13th, May 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 13, 2017
filed on: 13th, May 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Comberton Road Kidderminster DY10 1UA United Kingdom to Unit 2 Pro Plas Pvc Centre Ricketts Close Firs Industrial Estate Kidderminster Worcs DY11 7QN on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103293690001, created on January 12, 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(38 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2016
| incorporation
|
Free Download
(8 pages)
|