CS01 |
Confirmation statement with no updates Thursday 30th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 105074090003, created on Tuesday 20th December 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 105074090004, created on Tuesday 20th December 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, December 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2022
| capital
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 1st July 2022
filed on: 21st, December 2022
| capital
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, December 2022
| incorporation
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Paddington Drive Swindon SN5 7YW. Change occurred on Monday 17th May 2021. Company's previous address: The Old Doctor's House 74 Grange Street Dudley West Midlands DY1 2AW England.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105074090002, created on Friday 21st June 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(14 pages)
|
AD01 |
New registered office address The Old Doctor's House 74 Grange Street Dudley West Midlands DY1 2AW. Change occurred on Thursday 7th February 2019. Company's previous address: PO Box DY1 2AW the Old Doctor's House 74 Grange Street Dudley West Midlands DY1 2AW England.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box DY1 2AW the Old Doctor's House 74 Grange Street Dudley West Midlands DY1 2AW. Change occurred on Wednesday 6th February 2019. Company's previous address: Unit 4 Callenders Paddington Drive Swindon SN5 7YW England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Callenders Paddington Drive Swindon SN5 7YW. Change occurred on Wednesday 6th February 2019. Company's previous address: 62 Newbridge Hill Bath Somerset BA1 3PU United Kingdom.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Callenders Paddington Drive Swindon SN5 7YW. Change occurred on Wednesday 6th February 2019. Company's previous address: Unit 4 Callenders Paddington Drive Swindon SN5 7YW England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105074090001, created on Wednesday 14th February 2018
filed on: 16th, February 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 16th November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
43.39 GBP is the capital in company's statement on Tuesday 4th April 2017
filed on: 18th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
37.20 GBP is the capital in company's statement on Tuesday 4th April 2017
filed on: 18th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2017
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2017
| resolution
|
Free Download
(46 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(32 pages)
|