CH01 |
On 2025/06/01 director's details were changed
filed on: 3rd, June 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2025/06/01 director's details were changed
filed on: 2nd, June 2025
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2025/06/01
filed on: 2nd, June 2025
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2025/06/01 director's details were changed
filed on: 2nd, June 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2025/06/01 director's details were changed
filed on: 2nd, June 2025
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Chamberlain Square Paradise Circus Birmingham B3 3AX United Kingdom on 2025/06/02 to 2 Chamberlain Square Birmingham B3 3AX
filed on: 2nd, June 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2025/02/08
filed on: 23rd, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 094253340001 satisfaction in full.
filed on: 20th, February 2025
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094253340002 satisfaction in full.
filed on: 20th, February 2025
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
filed on: 18th, December 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2024/03/31
filed on: 18th, December 2024
| accounts
|
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 18th, December 2024
| accounts
|
Free Download
(61 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
filed on: 18th, December 2024
| other
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2024/03/31
filed on: 5th, September 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/12/18
filed on: 5th, September 2024
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094253340002, created on 2024/08/12
filed on: 14th, August 2024
| mortgage
|
Free Download
(63 pages)
|
AD01 |
Change of registered address from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England on 2024/06/03 to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX
filed on: 3rd, June 2024
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/12/18
filed on: 13th, May 2024
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094253340001, created on 2024/04/12
filed on: 17th, April 2024
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/08
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2024/02/05
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2024
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2024
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/01/10
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, January 2024
| incorporation
|
Free Download
(38 pages)
|
AP01 |
New director appointment on 2023/12/19.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/12/19
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/12/19
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/12/19
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/12/19
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/19.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2022/07/19.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/03/24
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/05
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/05
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018/11/10 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/06 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/05
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/05
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(25 pages)
|