AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Units 1 & 2 Three Spires House Station Road Lichfield Staffordshire WS13 6HX. Change occurred on Thursday 22nd September 2022. Company's previous address: 62a Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PD United Kingdom.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 7th, July 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 20th December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 20th December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th December 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(37 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th September 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th September 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 099848870002 satisfaction in full.
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 099848870004
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099848870003 satisfaction in full.
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(36 pages)
|
MR04 |
Charge 099848870001 satisfaction in full.
filed on: 9th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099848870004, created on Wednesday 8th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 099848870003, created on Wednesday 8th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 099848870002, created on Wednesday 8th May 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(21 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd April 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd April 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(36 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, June 2018
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, April 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th April 2018.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th April 2018.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 26th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
406.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 26th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
306.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 7th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
304.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 7th, June 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099848870001, created on Monday 16th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(20 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, May 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, May 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, May 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, May 2016
| resolution
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2016
| incorporation
|
Free Download
(27 pages)
|