AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 163 Darley Green Road Knowle Solihull B93 8PU. Change occurred on September 26, 2022. Company's previous address: Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was June 30, 2022).
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 30, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(40 pages)
|
AP03 |
Appointment (date: August 18, 2021) of a secretary
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 18, 2021
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 22, 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(41 pages)
|
AP03 |
Appointment (date: August 1, 2019) of a secretary
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(39 pages)
|
TM02 |
Termination of appointment as a secretary on April 6, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(39 pages)
|
AP03 |
Appointment (date: July 14, 2017) of a secretary
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 5, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 30, 2016: 500000.00 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2017
| resolution
|
Free Download
(26 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 30, 2016 - 212500.00 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN. Change occurred on November 10, 2016. Company's previous address: Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 9, 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 3, 2016) of a secretary
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH. Change occurred on January 14, 2016. Company's previous address: 80 Caroline Street Birmingham B3 1UP.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to October 31, 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, April 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: October 29, 2014) of a secretary
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 80 Caroline Street Birmingham B3 1UP. Change occurred on April 13, 2015. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089914090004, created on March 27, 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(49 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2014
| resolution
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, November 2014
| resolution
|
|
MR01 |
Registration of charge 089914090002, created on October 29, 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 089914090003, created on October 29, 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(35 pages)
|
AP01 |
On October 29, 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089914090001, created on October 29, 2014
filed on: 7th, November 2014
| mortgage
|
Free Download
(26 pages)
|
AP01 |
On October 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 9, 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 26, 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(9 pages)
|