AP01 |
On Mon, 5th Feb 2024 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Jan 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, November 2023
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Mon, 2nd Oct 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Sep 2023 new director was appointed.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Sep 2023 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 105155490006, created on Wed, 23rd Dec 2020
filed on: 30th, December 2020
| mortgage
|
Free Download
(92 pages)
|
TM01 |
Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 105155490005, created on Wed, 18th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, February 2020
| resolution
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Feb 2020 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Feb 2020. New Address: Maybrook House Queensway Halesowen B63 4AH. Previous address: The White House Greenalls Avenue Warrington WA4 6HL England
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Feb 2020 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Feb 2020 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, June 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
SH19 |
Capital declared on Thu, 21st Feb 2019: 15000.00 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 02/01/19
filed on: 22nd, January 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, January 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, January 2019
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, June 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 02/11/17
filed on: 6th, June 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, June 2018
| capital
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105155490004, created on Thu, 22nd Feb 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 105155490003, created on Thu, 22nd Feb 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 1st Mar 2017
filed on: 30th, August 2017
| accounts
|
Free Download
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 30th Apr 2017 - the day director's appointment was terminated
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Mar 2017. New Address: The White House Greenalls Avenue Warrington WA4 6HL. Previous address: Holland House 1 - 5 Oakfield Sale M33 6TT United Kingdom
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 28th Feb 2017: 150000.00 GBP
filed on: 15th, March 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105155490002, created on Wed, 1st Mar 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2017
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 28th Feb 2017
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105155490001, created on Fri, 3rd Feb 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(25 pages)
|
AP01 |
On Thu, 2nd Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Feb 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Feb 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Jan 2017
filed on: 12th, January 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
|