SH06 |
Notice of cancellation of shares. Capital declared on December 15, 2023 - 92.00 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, January 2024
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 15, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 15, 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11 Boardman Industrial Estate Boardman Road Swadlincote Derbyshire DE11 9DL England to The Mill, Blakenhall Park Bar Lane Barton Under Needwood Burton-on-Trent DE13 8AJ on May 4, 2023
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Mill Bar Lane Barton Under Needwood Burton-on-Trent DE13 8AJ England to The Mill, Blakenhall Park Bar Lane Barton Under Needwood Burton-on-Trent DE13 8AJ on May 4, 2023
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2022: 101.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, January 2022
| incorporation
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097263720006, created on July 26, 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 097263720005, created on February 23, 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates August 10, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 7, 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 6, 2019 - 91.00 GBP
filed on: 21st, November 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097263720004, created on April 11, 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On February 27, 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097263720003, created on February 26, 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097263720002, created on February 26, 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 10, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 5, 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 5, 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097263720001, created on February 16, 2018
filed on: 20th, February 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Lawn Avenue Etwall Derby Derbyshire DE65 6JB England to Unit 11 Boardman Industrial Estate Boardman Road Swadlincote Derbyshire DE11 9DL on October 24, 2015
filed on: 24th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Quron House Hamilton Grove Hamilton Drive Swadlincote Derbyshire DE11 7NS United Kingdom to 20 Lawn Avenue Etwall Derby Derbyshire DE65 6JB on August 21, 2015
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 20, 2015
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|