CS01 |
Confirmation statement with updates September 12, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 2, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(31 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 19, 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086889200004, created on July 26, 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control June 6, 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2019
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 25, 2019
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 2, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 29, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086889200003, created on January 24, 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(22 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, December 2019
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, November 2019
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 3, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 30, 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(34 pages)
|
AP01 |
On March 5, 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(32 pages)
|
AD01 |
New registered office address 19 Highfield Road Edgbaston Birmingham B15 3BH. Change occurred on March 19, 2018. Company's previous address: Units 2-3 Vulcan Industrial Estate Leamore Lane Walsall WS2 7BZ.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086889200002, created on December 7, 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 086889200001, created on April 4, 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address Units 2-3 Vulcan Industrial Estate Leamore Lane Walsall WS2 7BZ. Change occurred on May 6, 2015. Company's previous address: 19 Highfield Road Edgbaston Birmingham B15 3BH.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, April 2015
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, April 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 25, 2015: 100.00 GBP
filed on: 16th, April 2015
| capital
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2014 to December 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(22 pages)
|