TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-11
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-05-31
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-06-05) of a secretary
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2023
| incorporation
|
Free Download
(38 pages)
|
AD01 |
New registered office address Atria Spa Road Bolton BL1 4AG. Change occurred on 2023-03-03. Company's previous address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-21
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-21
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-21
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-02-21
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-02-21) of a secretary
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-21
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-02-21
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-21
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-02-21
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-21
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-11
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2022-08-19 secretary's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-08-19 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 3rd, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-08-11
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-08-30
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-08-11
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-08-30: 428000.00 GBP
filed on: 27th, October 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-11
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-25
filed on: 25th, September 2018
| resolution
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 25th, September 2018
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-11
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-11
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-07-29: 508000.00 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-11
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 17th, August 2016
| resolution
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-29
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-25 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Change occurred on 2016-05-11. Company's previous address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-08-14: 400000.00 GBP
filed on: 6th, September 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 212000.00 GBP
filed on: 6th, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-08-14
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-14
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-14
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-14
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(23 pages)
|