AD01 |
New registered office address C/O Kroll Advisory the Chancery 58 Spring Gardens Manchester M2 1EW. Change occurred on Wednesday 7th December 2022. Company's previous address: Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH England.
filed on: 7th, December 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(43 pages)
|
MR04 |
Charge 105839830008 satisfaction in full.
filed on: 6th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105839830007 satisfaction in full.
filed on: 6th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105839830001 satisfaction in full.
filed on: 6th, April 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 15th January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 105839830010, created on Friday 18th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(54 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 30th June 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Friday 27th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2020
| resolution
|
Free Download
(32 pages)
|
SH01 |
191.24 GBP is the capital in company's statement on Friday 20th December 2019
filed on: 13th, January 2020
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105839830009, created on Friday 20th December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 105839830008, created on Tuesday 8th January 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Tuesday 8th January 2019.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105839830007, created on Thursday 15th November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 105839830006, created on Thursday 15th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 105839830005, created on Thursday 15th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th June 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(41 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2018. Originally it was Wednesday 31st January 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th August 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th August 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
141.08 GBP is the capital in company's statement on Friday 25th August 2017
filed on: 15th, September 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 25th August 2017
filed on: 15th, September 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, September 2017
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 16th August 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 105839830002 satisfaction in full.
filed on: 14th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105839830004, created on Friday 2nd June 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(30 pages)
|
AP01 |
New director appointment on Friday 21st April 2017.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105839830003, created on Wednesday 15th February 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 105839830001, created on Wednesday 15th February 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 105839830002, created on Wednesday 15th February 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(39 pages)
|
AD01 |
New registered office address Garner Street Etruria Stoke-on-Trent Staffordshire ST4 7BH. Change occurred on Thursday 16th February 2017. Company's previous address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ England.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 16th February 2017
filed on: 16th, February 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th February 2017
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 10th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2017
| incorporation
|
Free Download
(11 pages)
|