(MR01) Registration of charge 109009180002, created on 2024-01-09
filed on: 15th, January 2024
| mortgage
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to 2023-03-31
filed on: 9th, January 2024
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 2023-08-03
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 4th, January 2023
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2022-08-03
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(35 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-10-19: 14231092.76 GBP
filed on: 10th, November 2021
| capital
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 2nd, November 2021
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 28th, October 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-05-11
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-03
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 29th, April 2021
| accounts
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2020-09-25: 14231099.01 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 9th, October 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, October 2020
| incorporation
|
Free Download
(62 pages)
|
(AP01) New director was appointed on 2020-09-25
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-03
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-02-03: 14231040.26 GBP
filed on: 2nd, March 2020
| capital
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 24th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-10-30: 14231092.76 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2019-10-30
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 6th, January 2020
| accounts
|
Free Download
(32 pages)
|
(TM01) Director appointment termination date: 2019-01-29
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-03
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2018-08-03
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2018-05-30: 14231042.76 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2018-05-30
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-08-31 to 2018-03-31
filed on: 5th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 100 Wigmore Street London W1U 3RN United Kingdom to Ba Components Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 2017-10-17
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, September 2017
| resolution
|
Free Download
(62 pages)
|
(SH01) Statement of Capital on 2017-08-23: 14230974.01 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-08-23
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-23
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-23
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109009180001, created on 2017-08-23
filed on: 31st, August 2017
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Incorporation
filed on: 4th, August 2017
| incorporation
|
Free Download
(35 pages)
|