(PSC02) Notification of a person with significant control 1st January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(30 pages)
|
(AA01) Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107935070003, created on 23rd December 2020
filed on: 11th, January 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107935070002, created on 23rd December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107935070001, created on 11th December 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(24 pages)
|
(TM02) Secretary's appointment terminated on 6th October 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2018: 700000.00 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2018: 700000.00 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 1st April 2018: 700000.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43 Bakers Lane Three Spires Shopping Centre Lichfield Staffordshire WS13 6NG England on 11th April 2018 to Arden House 25 the Courtyard Gorsey Lane Coleshill West Midlands B46 1JA
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 27th March 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th March 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 27th March 2018 secretary's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th June 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2017
| incorporation
|
Free Download
(32 pages)
|