AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 17th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to 2021-07-31
filed on: 28th, July 2022
| accounts
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 107667350006 in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107667350004 in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107667350005 in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107667350002 in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107667350001 in full
filed on: 12th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107667350007 in full
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Hayfield House Arleston Way Shirley Solihull B90 4LH. Change occurred on 2022-06-07. Company's previous address: Dominion Court 39 Station Road Solihull West Midlands B91 3RT England.
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-07-31
filed on: 27th, September 2021
| accounts
|
Free Download
(33 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-02-12: 200.00 GBP
filed on: 22nd, June 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, June 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2020-01-15 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-14 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 24th, October 2019
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2019
| capital
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 107667350003 in full
filed on: 4th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107667350007, created on 2019-09-30
filed on: 2nd, October 2019
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 17th, June 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 107667350006, created on 2019-05-14
filed on: 17th, May 2019
| mortgage
|
Free Download
(29 pages)
|
SH02 |
Sub-division of shares on 2018-04-04
filed on: 12th, December 2018
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2018-04-06: 209.02 GBP
filed on: 12th, December 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 11th, December 2018
| resolution
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 107667350005, created on 2018-11-23
filed on: 7th, December 2018
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On 2018-12-07 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-20
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-20
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Dominion Court 39 Station Road Solihull West Midlands B91 3RT. Change occurred on 2018-11-14. Company's previous address: 2 the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107667350004, created on 2018-07-25
filed on: 8th, August 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2017-07-31
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107667350003, created on 2018-03-12
filed on: 26th, March 2018
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 107667350002, created on 2017-10-20
filed on: 24th, October 2017
| mortgage
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 16th, August 2017
| resolution
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2017-08-04
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-04
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-04
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-04
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-08-04: 200.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107667350001, created on 2017-07-28
filed on: 31st, July 2017
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On 2017-07-13 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2017-05-11: 100.00 GBP
capital
|
|