CS01 |
Confirmation statement with no updates 2023-12-05
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 110997470004 in full
filed on: 20th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110997470007, created on 2023-02-01
filed on: 1st, February 2023
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-05
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 110997470006, created on 2022-08-12
filed on: 12th, August 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-05
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110997470005, created on 2021-11-05
filed on: 8th, November 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021-08-20
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-20
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-20 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-20 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-05
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-12-23
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to 1 Forge Cottages Lichfield Road Abbots Bromley Rugeley Staffordshire WS15 3AA on 2020-12-23
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-12-23
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-23 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-23 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-03
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-03 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-03
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Rose Road Coleshill Birmingham B46 1EH United Kingdom to Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 2020-11-20
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-11-03
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-11-03
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-03
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 110997470004, created on 2020-09-25
filed on: 25th, September 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2019-12-05
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-05-30 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110997470003, created on 2019-08-19
filed on: 20th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, July 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2018-12-05
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110997470002, created on 2018-11-09
filed on: 9th, November 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110997470001, created on 2018-10-05
filed on: 5th, October 2018
| mortgage
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-02-01
filed on: 1st, February 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(9 pages)
|