CS01 |
Confirmation statement with no updates Friday 8th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095002000002, created on Monday 22nd March 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 23rd March 2020
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, September 2020
| incorporation
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 8th March 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 8th March 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 65 High Street Harpenden Hertfordshire AL5 2SL. Change occurred on Wednesday 8th January 2020. Company's previous address: 2nd Floor 1 Ashley Road Altrincham Greater Manchester WA14 2DT United Kingdom.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 1 Ashley Road Altrincham Greater Manchester WA14 2DT. Change occurred on Wednesday 8th January 2020. Company's previous address: 65 High Street Harpenden AL5 2SL England.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 65 High Street Harpenden AL5 2SL. Change occurred on Tuesday 7th January 2020. Company's previous address: Floor 8 Lyndon House 62 Hagley Road Birmingham B16 8PE England.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Monday 3rd September 2018 secretary's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd September 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd September 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095002000001, created on Thursday 15th March 2018
filed on: 16th, March 2018
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
180.01 GBP is the capital in company's statement on Tuesday 7th March 2017
filed on: 27th, March 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(54 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, February 2017
| incorporation
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, February 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 18th October 2016 secretary's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 22nd June 2015
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 22nd June 2015
filed on: 29th, September 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Floor 8 Lyndon House 62 Hagley Road Birmingham B16 8PE. Change occurred on Tuesday 11th August 2015. Company's previous address: Floor 12 B 3 Duchess Place Hagley Road Birmingham B16 8NH England.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 8th May 2015
filed on: 29th, May 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 8th May 2015
filed on: 29th, May 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, May 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 29th, May 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Floor 12 B 3 Duchess Place Hagley Road Birmingham B16 8NH. Change occurred on Tuesday 5th May 2015. Company's previous address: Holly Cottage 4 Roundwood Lane Harpenden AL53BZ England.
filed on: 5th, May 2015
| address
|
Free Download
|
NEWINC |
Company registration
filed on: 19th, March 2015
| incorporation
|
Free Download
(8 pages)
|