(PSC04) Change to a person with significant control January 4, 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 4, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 2, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, April 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2022
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, June 2020
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 2, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 27, 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 27, 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 27, 2017: 1000.00 GBP
filed on: 18th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, May 2017
| resolution
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 22, 2015: 250.00 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Change occurred on June 18, 2015. Company's previous address: 70 the Strand Bromsgrove B61 8DQ England.
filed on: 18th, June 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, June 2015
| resolution
|
Free Download
|
(AP01) On June 3, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, June 2015
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on June 3, 2015: 100.00 GBP
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on May 20, 2015: 30.00 GBP
capital
|
|