AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suit 2, 3rd Floor Office Marmion House 1 Copenhagen Street Worcester WR1 2HB. Change occurred on Tuesday 3rd October 2023. Company's previous address: 10th Floor 60 Church Street Birmingham B3 2DJ England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th September 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071697400006, created on Thursday 15th June 2023
filed on: 16th, June 2023
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 071697400005 satisfaction in full.
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 071697400004 satisfaction in full.
filed on: 3rd, May 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10th Floor 60 Church Street Birmingham B3 2DJ. Change occurred on Friday 31st March 2023. Company's previous address: 40 High St Pershore Worcestershire WR10 1DP.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 7th, January 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071697400005, created on Wednesday 20th October 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, February 2020
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, January 2020
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
MR04 |
Charge 071697400003 satisfaction in full.
filed on: 25th, January 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071697400004, created on Monday 18th January 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 23rd June 2014 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, June 2014
| resolution
|
Free Download
(17 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Saturday 7th June 2014
filed on: 18th, June 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 26th, June 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071697400003
filed on: 12th, June 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 5th May 2012 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, April 2013
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Monday 28th February 2011 (was Thursday 31st March 2011).
filed on: 6th, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th June 2010
filed on: 11th, June 2010
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st March 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2010
| incorporation
|
Free Download
(21 pages)
|