CS01 |
Confirmation statement with no updates Mon, 22nd Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, January 2024
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109512640005, created on Fri, 2nd Dec 2022
filed on: 7th, December 2022
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 109512640004, created on Fri, 2nd Dec 2022
filed on: 7th, December 2022
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2022: 51212823.00 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Dec 2021: 51212822.00 GBP
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Tue, 14th Sep 2021: 51212821.00 GBP
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Jun 2020
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 17th Aug 2021: 51212820.00 GBP
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Mar 2021: 51212819.00 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 13th Feb 2021: 50112819.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2021: 48663390.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Sep 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Sep 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2019 from Mon, 30th Sep 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2019: 47463390.00 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109512640003, created on Fri, 1st Nov 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 109512640002, created on Fri, 1st Nov 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(60 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Oct 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 1st Nov 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Aug 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Aug 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Forum 3, Solent Business Park Parkway Whiteley Fareham PO15 7FH United Kingdom on Mon, 3rd Jun 2019 to Hilton Birmingham Metropole National Exhibition Centre Birmingham B40 1PP
filed on: 3rd, June 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2017
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 109512640001, created on Thu, 28th Sep 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(57 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2017
| incorporation
|
Free Download
(9 pages)
|