(CS01) Confirmation statement with no updates 2023/11/11
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, October 2023
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge 098696380002 satisfaction in full.
filed on: 23rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098696380003 satisfaction in full.
filed on: 23rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098696380001 satisfaction in full.
filed on: 23rd, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/11
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, October 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 098696380004, created on 2022/09/20
filed on: 21st, September 2022
| mortgage
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, March 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2022
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/03/08.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/03/08.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/03/08.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/11
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/11/11
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098696380003, created on 2019/12/03
filed on: 4th, December 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/11/11
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/11/11
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/01/13 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/11/01
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/11/01
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/11
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2017/03/31
filed on: 11th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/11/30
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2017/01/06 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 1101.00 GBP is the capital in company's statement on 2016/01/11
filed on: 12th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/11
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2016/11/01.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/01.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom on 2016/06/15 to Unit 2 Hawthorn Business Park Puddlebrook Drybrook Gloucestershire GL17 9HP
filed on: 15th, June 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098696380002, created on 2016/05/24
filed on: 7th, June 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 098696380001, created on 2016/02/24
filed on: 26th, February 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2015
| incorporation
|
Free Download
(7 pages)
|