CS01 |
Confirmation statement with no updates 2024/03/14
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/12/04 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 4th, September 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/14
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/01/11.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, January 2023
| accounts
|
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control 2022/07/04
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/14
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 15th, February 2022
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 2021/03/14
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
5859.50 GBP is the capital in company's statement on 2020/11/20
filed on: 20th, February 2021
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020/11/20
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/20
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/20
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 100643500002 satisfaction in full.
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/20
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/20
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/20
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 100643500003 satisfaction in full.
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/20.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/20
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/20.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 100643500001 satisfaction in full.
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
5599.50 GBP is the capital in company's statement on 2020/08/31
filed on: 11th, September 2020
| capital
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 12th, August 2020
| accounts
|
Free Download
(40 pages)
|
AP01 |
New director appointment on 2020/06/24.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/24.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/14
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 29th, August 2019
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on 2019/07/23
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/14
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/09/30
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/06/26 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 23rd, May 2018
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2018/03/14
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
2545.50 GBP is the capital in company's statement on 2018/02/09
filed on: 8th, March 2018
| capital
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2017/09/08.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 21st, July 2017
| accounts
|
Free Download
(41 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/12
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2016/04/08
filed on: 27th, April 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
5245.50 GBP is the capital in company's statement on 2016/04/08
filed on: 27th, April 2016
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 27th, April 2016
| resolution
|
Free Download
(63 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100643500003, created on 2016/04/08
filed on: 14th, April 2016
| mortgage
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100643500002, created on 2016/04/08
filed on: 12th, April 2016
| mortgage
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England on 2016/04/12 to Unit 22 Lodge Way Lodge Farm Industrial Estate Northampton NN5 7US
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100643500001, created on 2016/04/08
filed on: 8th, April 2016
| mortgage
|
Free Download
(52 pages)
|
AP01 |
New director appointment on 2016/04/05.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/04.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/04
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/05
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2016
| incorporation
|
Free Download
(44 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/15
capital
|
|