(CH01) On Mon, 4th Mar 2024 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2024 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Mar 2024. New Address: Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG. Previous address: Unit 3, Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 22nd Jun 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100279590002, created on Thu, 16th Dec 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(48 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, November 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, November 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Nov 2021: 24.00 GBP
filed on: 15th, November 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Sun, 25th Jul 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2020 to Wed, 31st Mar 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 100279590001, created on Fri, 26th Mar 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(65 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, March 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, March 2021
| incorporation
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 24th Feb 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Thu, 18th Feb 2021 - the day director's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 18th Feb 2021 - the day secretary's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 23rd Feb 2021. New Address: Unit 3, Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB. Previous address: Uint 3, Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 23rd Feb 2021. New Address: Uint 3, Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB. Previous address: 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 18th Feb 2021 - the day director's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 18th Feb 2021 - the day director's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(19 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2019: 12.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, January 2020
| resolution
|
Free Download
(15 pages)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 20th Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: Fri, 19th Jul 2019. New Address: 4 Birchley Estate Birchfield Lane Oldbury B69 1DT. Previous address: 100 Dudley Road East Oldbury West Midlands B69 3DY England
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Mon, 30th Oct 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Oct 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Oct 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Oct 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Nov 2017. New Address: 100 Dudley Road East Oldbury West Midlands B69 3DY. Previous address: Carillion House 84 Salop Street Wolverhampton WV3 0SR England
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: Thu, 8th Dec 2016. New Address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. Previous address: 3rd Floor Clarence House Clarence Street Manchester M2 4DW United Kingdom
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Feb 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 26th Feb 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 6.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|