AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Friday 15th September 2023.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th September 2023.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th September 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd June 2022.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th February 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th February 2021.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH. Change occurred on Wednesday 20th January 2021. Company's previous address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 25th March 2019
filed on: 25th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE. Change occurred on Tuesday 6th June 2017. Company's previous address: Pegasus House Solihull Business Park Solihull West Midlands B90 4GT.
filed on: 6th, June 2017
| address
|
Free Download
|
CH01 |
On Monday 5th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Saturday 31st December 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 26th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st January 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2015.
filed on: 30th, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st January 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 6th, August 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 30th June 20151264600.00 GBP
filed on: 6th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 28th, July 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Friday 31st January 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2013 (was Friday 31st January 2014).
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th October 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, September 2013
| resolution
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st October 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Monday 31st October 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th October 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
1269600.00 GBP is the capital in company's statement on Wednesday 3rd August 2011
filed on: 8th, September 2011
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2011
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, September 2011
| resolution
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 7th September 2011.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st January 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 18th January 2011 from 5Th Floor Capital House 85 King William Street London EC4N 7BL United Kingdom
filed on: 18th, January 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed guard shielding LIMITEDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th November 2010
filed on: 5th, November 2010
| resolution
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2010
| incorporation
|
Free Download
(22 pages)
|