CS01 |
Confirmation statement with updates January 31, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 30, 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 111718400001, created on April 27, 2023
filed on: 2nd, May 2023
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Gateway West East Street Leeds LS9 8DA. Change occurred on November 9, 2022. Company's previous address: C/O Mercia Fund Management Ltd 17 High Street Henley-in-Arden B95 5AA England.
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2023 to September 30, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(36 pages)
|
PSC05 |
Change to a person with significant control June 30, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control June 30, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 14, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2022: 1059.42 GBP
filed on: 7th, July 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Mercia Fund Management Ltd 17 High Street Henley-in-Arden B95 5AA. Change occurred on October 14, 2020. Company's previous address: Unit 43 Birmingham Research Park Vincent Drive Birmingham B15 2SQ England.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 24, 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, January 2020
| resolution
|
Free Download
(48 pages)
|
SH01 |
Capital declared on December 24, 2019: 917.19 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 4, 2019: 757.26 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 43 Birmingham Research Park Vincent Drive Birmingham B15 2SQ. Change occurred on October 30, 2019. Company's previous address: Mercia Fund Management Ltd 17 High Street Henley-in-Arden B95 5AA England.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
On October 4, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control November 27, 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 25, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, December 2018
| resolution
|
Free Download
(50 pages)
|
PSC01 |
Notification of a person with significant control November 27, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 27, 2018: 563.90 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 2, 2018: 216.38 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 19, 2018: 185.46 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control April 19, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 4, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control April 4, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2018: 142.73 GBP
filed on: 19th, April 2018
| capital
|
Free Download
(8 pages)
|
AP02 |
Appointment (date: April 4, 2018) of a member
filed on: 18th, April 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, April 2018
| resolution
|
Free Download
(45 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on January 26, 2018: 100.00 GBP
capital
|
|