AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd July 2020.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 2nd July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 2nd July 2020) of a secretary
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 15th January 2020
filed on: 31st, January 2020
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, June 2019
| resolution
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(42 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 5th January 2018
filed on: 19th, January 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 5th January 2018) of a secretary
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 137 High Street Burton-on-Trent DE14 1JZ. Change occurred on Thursday 11th January 2018. Company's previous address: The Cyder House Aspall Hall Debenham Suffolk IP14 6PD United Kingdom.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
MR04 |
Charge 098920440001 satisfaction in full.
filed on: 11th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 1st April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(47 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 12th, April 2017
| resolution
|
Free Download
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Wednesday 30th November 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 21st December 2015) of a secretary
filed on: 30th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
740270.40 GBP is the capital in company's statement on Monday 21st December 2015
filed on: 29th, January 2016
| capital
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 18th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 18th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
240254.37 GBP is the capital in company's statement on Monday 21st December 2015
filed on: 18th, January 2016
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 18th, January 2016
| officers
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, January 2016
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, January 2016
| resolution
|
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 14th, December 2015
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th December 2015
filed on: 14th, December 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 098920440001, created on Monday 7th December 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
|
NEWINC |
Company registration
filed on: 27th, November 2015
| incorporation
|
Free Download
(7 pages)
|