CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 28, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 25, 2021: 93.68 GBP
filed on: 12th, November 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114400020004, created on October 25, 2021
filed on: 3rd, November 2021
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 114400020003, created on October 25, 2021
filed on: 26th, October 2021
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2018
| resolution
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 9, 2018: 89.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114400020002, created on November 8, 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 114400020001, created on November 8, 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(22 pages)
|
SH01 |
Capital declared on November 8, 2018: 77.25 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on October 22, 2018
filed on: 5th, November 2018
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 22, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 22, 2018: 2.00 GBP
filed on: 26th, October 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 22, 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to April 30, 2019
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 22, 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 22, 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 22, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 22, 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 22, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 18, 2018
filed on: 18th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Fawside Farm Longnor Buxton SK17 0RA. Change occurred on October 18, 2018. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on June 29, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|