(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 12th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st February 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2023 director's details were changed
filed on: 2nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 8th, February 2023
| incorporation
|
Free Download
(36 pages)
|
(MR04) Satisfaction of charge 103896720008 in full
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 103896720004 in full
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103896720003 in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103896720001 in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 103896720002 in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st May 2021: 10000.00 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103896720005, created on 21st May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103896720007, created on 21st May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103896720009, created on 21st May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103896720004, created on 18th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103896720008, created on 21st May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103896720006, created on 14th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 103896720003, created on 24th July 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 9th May 2020
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th March 2020
filed on: 24th, March 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On 27th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st December 2019 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 st. James's Square London SW1Y 4JS United Kingdom on 24th December 2019 to 7 Bell Yard London WC2A 2JR
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103896720002, created on 1st November 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 103896720001, created on 1st November 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 95 Wrottesley Road Wolverhampton WV6 8SQ United Kingdom on 24th January 2019 to 33 st. James's Square London SW1Y 4JS
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th December 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th September 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 95 Wrottesley Road Tettenhall Wolverhampton WV6 8SQ England on 8th September 2018 to 95 Wrottesley Road Wolverhampton WV6 8SQ
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, October 2017
| resolution
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 1st April 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom on 4th April 2017 to 95 Wrottesley Road Tettenhall Wolverhampton WV6 8SQ
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2016
| incorporation
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 22nd September 2016: 100.00 GBP
capital
|
|