AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 27th Jan 2023: 30317336.00 GBP
filed on: 7th, February 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(42 pages)
|
AP01 |
On Wed, 16th Nov 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(25 pages)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089495640002, created on Wed, 10th Mar 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(42 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Mon, 17th Aug 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Dec 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Wed, 4th Dec 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2020 to Tue, 31st Dec 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 6th Jun 2019
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd May 2019. New Address: Locksbrook Road Bath Avon BA1 3EX. Previous address: C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA England
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 16th Apr 2019 - the day director's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Apr 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Apr 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Apr 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 16th Apr 2019 - the day secretary's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(37 pages)
|
MR05 |
All of the property or undertaking has been released from charge 089495640001
filed on: 10th, December 2018
| mortgage
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB. Previous address: Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(36 pages)
|
TM01 |
Thu, 2nd Mar 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, January 2017
| resolution
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(47 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE. Previous address: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(35 pages)
|
AD01 |
Address change date: Mon, 24th Aug 2015. New Address: C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA. Previous address: C/O Sgh Martineau Llp No. 1 Colmore Square Birmingham West Midlands B4 6AA
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 2111.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB.
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB. Previous address: C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Nov 2014. New Address: C/O Sgh Martineau Llp No. 1 Colmore Square Birmingham West Midlands B4 6AA. Previous address: No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 20th Sep 2014: 2111.00 GBP
filed on: 23rd, October 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 10th, October 2014
| resolution
|
|
AP01 |
On Wed, 17th Sep 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 9th Jul 2014
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, June 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 1000.00 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089495640001
filed on: 5th, June 2014
| mortgage
|
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(16 pages)
|