(AA01) Extension of current accouting period to September 30, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 8, 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 8, 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to May 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to May 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on August 27, 2021
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to May 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control June 1, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2019 to May 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 9, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 6, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 086527760002, created on October 4, 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates August 15, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 3, 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control March 6, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 18, 2017
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, April 2019
| incorporation
|
Free Download
(16 pages)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Belaisis Hall Technology Park 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN. Change occurred on March 18, 2019. Company's previous address: Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 8, 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On March 9, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 9, 2015: 200.00 GBP
capital
|
|
(AD01) New registered office address Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB. Change occurred on June 30, 2015. Company's previous address: 132 Village Drive Lawley Village Telford TF4 2SE.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086527760001
filed on: 2nd, June 2014
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, May 2014
| resolution
|
|
(AP01) On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 12th, May 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 28, 2014: 200.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, May 2014
| resolution
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|