(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 22nd, April 2024
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, March 2024
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2024
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108917180005, created on Wed, 16th Aug 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 108917180004, created on Thu, 19th Jan 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 108917180003, created on Mon, 12th Dec 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Oct 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Hennals Avenue Webheath Redditch Worcestershire B97 5RX England on Mon, 10th Oct 2022 to 44 Watt Road Studley Warwickshire B80 7PU
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st May 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 31st May 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, June 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st May 2019: 100.00 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, June 2019
| resolution
|
Free Download
(40 pages)
|
(AP01) On Fri, 31st May 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st May 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108917180001, created on Tue, 14th Nov 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108917180002, created on Tue, 14th Nov 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on Fri, 11th Aug 2017 to 2 Hennals Avenue Webheath Redditch Worcestershire B97 5RX
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2017
| incorporation
|
Free Download
(49 pages)
|
(SH01) Capital declared on Mon, 31st Jul 2017: 10.00 GBP
capital
|
|