CS01 |
Confirmation statement with updates 14th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 111493040004 in full
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111493040005 in full
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111493040002 in full
filed on: 8th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
28th July 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
6th June 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(39 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2022
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, June 2022
| resolution
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 111493040003 in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111493040005, created on 1st June 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(35 pages)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th November 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd September 2021: 516503.40 GBP
filed on: 20th, September 2021
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, September 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(36 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th June 2021: 94740.50 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, August 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th December 2020: 106541.82 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 111493040001 in full
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 29th December 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
17th December 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
27th August 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, January 2020
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, January 2020
| incorporation
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 111493040004, created on 20th December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 111493040003, created on 20th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(59 pages)
|
AP01 |
New director was appointed on 16th October 2019
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 14th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th December 2018. New Address: Mode House Thundridge Business Park Thundridge Ware Hertfordshire SG12 0SS. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, September 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, September 2018
| resolution
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2nd August 2018: 116741.16 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, September 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2nd August 2018
filed on: 10th, September 2018
| capital
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2nd August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2019 to 31st December 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
2nd August 2018 - the day secretary's appointment was terminated
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111493040002, created on 2nd August 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 111493040001, created on 2nd August 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 19th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 15th January 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|