AA |
Micro company accounts made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-14
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-14
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-04
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-04
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-01
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-17
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083249760012, created on 2019-11-13
filed on: 14th, November 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 22nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-17
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 083249760006 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083249760007 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083249760008 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083249760005 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083249760003 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083249760002 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083249760001 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 083249760004 in full
filed on: 6th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083249760011, created on 2018-11-02
filed on: 6th, November 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 083249760010, created on 2018-11-02
filed on: 6th, November 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083249760009, created on 2018-11-02
filed on: 6th, November 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-06
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-06
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-22
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-02
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-02
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-22
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-18
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-18
filed on: 2nd, February 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083249760007, created on 2015-08-25
filed on: 1st, September 2015
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 083249760008, created on 2015-08-25
filed on: 1st, September 2015
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 083249760006, created on 2015-08-25
filed on: 1st, September 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-22
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 083249760005, created on 2014-09-24
filed on: 26th, September 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083249760004, created on 2014-09-24
filed on: 26th, September 2014
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 083249760003, created on 2014-09-24
filed on: 26th, September 2014
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-22
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-10
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083249760002
filed on: 1st, November 2013
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Registered office address changed from C/O Fielding & Beaumont Plc Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom on 2013-09-17
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, August 2013
| incorporation
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083249760001
filed on: 16th, July 2013
| mortgage
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 11th, July 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-02-04: 300.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, July 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-06-28: 1000.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|