(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 089177110003, created on February 2, 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(31 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on April 16, 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 10/11/18
filed on: 17th, December 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 17th, December 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 17th, December 2018
| resolution
|
Free Download
(67 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 28, 2018 - 9630.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On July 10, 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 25, 2016 - 22955.50 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(4 pages)
|
(SH19) Capital declared on August 25, 2016: 22980.50 GBP
filed on: 25th, August 2016
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on June 22, 2016
filed on: 3rd, August 2016
| capital
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 4, 2015 - 2288150.00 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 27, 2015: 2288250.00 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, July 2016
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 8th, July 2016
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 8th, July 2016
| resolution
|
Free Download
(17 pages)
|
(CAP-SS) Solvency Statement dated 24/06/16
filed on: 8th, July 2016
| insolvency
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 27th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 18, 2016 - 2291250.00 GBP
filed on: 27th, June 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to August 31, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD to Moorgate House King Street Newton Abbot Devon TQ12 2LG on June 26, 2016
filed on: 26th, June 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 29, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 17, 2016: 2341250.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 30, 2015: 2291250.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2015: 2341250.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, April 2015
| resolution
|
|
(SH01) Capital declared on March 20, 2015: 200.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 2197350.00 GBP
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2015: 248525.00 GBP
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089177110002, created on March 31, 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 089177110001, created on March 4, 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(43 pages)
|
(TM01) Director appointment termination date: February 5, 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 5, 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On February 28, 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on February 28, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|