AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 9th, July 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sat, 1st Jul 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112607430002, created on Wed, 15th Dec 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 13th, September 2021
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 23rd Feb 2021 - 97.60 GBP
filed on: 9th, September 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 26th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Sep 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on Wed, 6th May 2020 to 1 Blackworth Court Blackworth Industrial Estate Highworth Swindon Wiltshire SN6 7NS
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jan 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 21st Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 25th Sep 2018: 100.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 112607430001, created on Tue, 25th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(29 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Sep 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Sep 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Sep 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Sep 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Sep 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Sep 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Sep 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 14th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 14th Sep 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Sep 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Sep 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Sep 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Sep 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 16th Mar 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|