RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, October 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, October 2023
| incorporation
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 16th, August 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 3rd July 20231100.00 GBP
filed on: 26th, July 2023
| capital
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 3rd July 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 21 Bennetts Hill Birmingham West Midlands B2 5QP on Tuesday 22nd February 2022
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Giants and Titans Limited 3rd Floor, York House 38 Great Charles Street Queensway Birmingham B3 3JY England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on Tuesday 18th May 2021
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Giants and Titans Limited 3rd Floor, York House 38 Great Charles Street Queensway Birmingham B3 3JY
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 24th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 18th, May 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 11th April 20161650.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from F3, the Arch 48 - 52 Floodgate Street Birmingham West Midlands B5 5SL to C/O Giants and Titans Limited 3rd Floor, York House 38 Great Charles Street Queensway Birmingham B3 3JY on Tuesday 19th April 2016
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 28th March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 7th September 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 24th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
2200.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, September 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
2200.00 GBP is the capital in company's statement on Monday 1st September 2014
filed on: 6th, September 2014
| capital
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st May 2014 to Monday 30th June 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th June 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
AA01 |
Current accounting period shortened to Saturday 31st May 2014, originally was Monday 30th June 2014.
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 13th May 2014 from 512-513 the Greenhouse the Custard Factory Gibb Street Birmingham B9 4AA England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 24th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from 218 the Greenhouse Custard Factory Gibb Street Birmingham West Midlands B9 4AA England
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 16th January 2013 from C/O Graham Dudek 3 Tudor Close Market Bosworth Nuneaton Warwickshire CV13 0NA England
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th January 2013.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th June 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 20th July 2012
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th July 2012.
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd April 2012.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th June 2010
filed on: 8th, March 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 30th June 2010
filed on: 8th, March 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 24th June 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2010
| incorporation
|
Free Download
(33 pages)
|