(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2024
| mortgage
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 19th, January 2024
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, January 2024
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, January 2024
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, January 2024
| capital
|
Free Download
(2 pages)
|
(AP01) On January 2, 2024 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to August 31, 2023 (was December 31, 2023).
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 2, 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 2, 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 2, 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 2, 2024 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 22, 2023 - 82600.00 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE. Change occurred on December 12, 2023. Company's previous address: 2 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE. Change occurred on December 12, 2023. Company's previous address: First Avenue First Avenue Centrum 100 Burton on Trent Staffordhire DE14 2WE England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Avenue First Avenue Centrum 100 Burton on Trent Staffordhire DE14 2WE. Change occurred on November 24, 2023. Company's previous address: 13 Faraday Court First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WX England.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, September 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, August 2023
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071747090004, created on April 20, 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 071747090003, created on May 28, 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 13 Faraday Court First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WX. Change occurred on July 15, 2020. Company's previous address: 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 31, 2016 - 147100.00 GBP
filed on: 21st, December 2016
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, December 2016
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2016
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, December 2016
| incorporation
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 31, 2015: 320100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071747090002
filed on: 3rd, September 2013
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 23, 2012: 320100.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2012: 320100.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2012: 320100.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2012: 320100.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to March 31, 2011 (was August 31, 2011).
filed on: 18th, October 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 31, 2011: 170100.00 GBP
filed on: 5th, October 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 31, 2011: 170100.00 GBP
filed on: 5th, October 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(10 pages)
|