AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, April 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st February 2023.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 091371380001 satisfaction in full.
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091371380006 satisfaction in full.
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091371380004 satisfaction in full.
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091371380002 satisfaction in full.
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091371380003 satisfaction in full.
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091371380007 satisfaction in full.
filed on: 2nd, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091371380009, created on Friday 19th August 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(60 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2022
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, August 2022
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091371380008, created on Friday 19th August 2022
filed on: 22nd, August 2022
| mortgage
|
Free Download
(53 pages)
|
AD01 |
New registered office address Unit 28 Avenue Close Phoenix Business Park Birmingham B7 4NU. Change occurred on Monday 15th November 2021. Company's previous address: Hazlewoods, Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Monday 30th November 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 091371380007, created on Friday 31st July 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, April 2020
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2020
| incorporation
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, November 2019
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2019
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091371380006, created on Friday 18th October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th February 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 18th January 2019) of a secretary
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th January 2019.
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 091371380005 satisfaction in full.
filed on: 13th, December 2018
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 18th June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th October 2017.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 8th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091371380005, created on Friday 21st April 2017
filed on: 22nd, April 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 091371380004, created on Friday 21st April 2017
filed on: 22nd, April 2017
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 5th December 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091371380002, created on Monday 17th October 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 091371380003, created on Monday 17th October 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 091371380001, created on Thursday 6th October 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 30th November 2015. Originally it was Friday 31st July 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 30th October 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|