(TM01) 2024/02/29 - the day director's appointment was terminated
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/02/06.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/02/06.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 7th, January 2024
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2023/08/23
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 17th, October 2022
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 2022/08/23
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2021/08/23
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(38 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, February 2021
| resolution
|
Free Download
(1 page)
|
(MR04) Charge 097453180001 satisfaction in full.
filed on: 15th, January 2021
| mortgage
|
Free Download
(1 page)
|
(SH01) 5000000.00 GBP is the capital in company's statement on 2020/12/31
filed on: 31st, December 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(SH01) 216215.00 GBP is the capital in company's statement on 2020/12/09
filed on: 30th, December 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/12/09.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/09.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/09
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/12/09
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/12/09
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/23. New Address: Moss Bank Road Widnes Cheshire WA8 0RU. Previous address: Unit 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NJ United Kingdom
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/12/09 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/09 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/09 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/23
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2019/08/23
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2018/08/23
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/08/23
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/09/01.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 24th, July 2017
| accounts
|
Free Download
(31 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2017
| resolution
|
Free Download
|
(AP01) New director appointment on 2017/05/16.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/08/31.
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/23
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/17
filed on: 17th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 200000.00 GBP is the capital in company's statement on 2016/08/31
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/03
filed on: 3rd, October 2016
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 097453180001, created on 2016/08/31
filed on: 19th, September 2016
| mortgage
|
Free Download
(41 pages)
|
(TM01) 2016/08/01 - the day director's appointment was terminated
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/11. New Address: Unit 5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NJ. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/11/10 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/11/10 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/10.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2015/11/10
filed on: 10th, November 2015
| capital
|
Free Download
(3 pages)
|
(TM02) 2015/11/10 - the day secretary's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/10.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/10.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, August 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/24
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|