AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 29, 2023 new director was appointed.
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 29, 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 8, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 15, 2017
filed on: 12th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2022: 110151005.00 GBP
filed on: 8th, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Brackendale Drive Barby Rugby Warwickshire CV23 8TJ. Change occurred on May 22, 2020. Company's previous address: 7 Dewar Drive Daventry NN11 9YS England.
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101951180003, created on October 8, 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101951180002, created on June 27, 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101951180001, created on May 17, 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(25 pages)
|
AD01 |
New registered office address 7 Dewar Drive Daventry NN11 9YS. Change occurred on December 5, 2016. Company's previous address: 57 Sandhurst Avenue Hodge Hill Birmingham West Midlands B36 8EJ United Kingdom.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On September 29, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 57 Sandhurst Avenue Hodge Hill Birmingham West Midlands B36 8EJ. Change occurred on September 12, 2016. Company's previous address: 10 Haydock Close Birmingham B36 8UN United Kingdom.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2016
| incorporation
|
Free Download
|