MR04 |
Satisfaction of charge 110202280001 in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110202280003 in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110202280002 in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-01-12
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-12-31: 160647.00 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-17
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 31st, July 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 9th, November 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-17
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 21st, February 2022
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2021-12-23
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-23
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-23
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-17
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-24
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-24
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-03
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-03
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-01-27
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-17
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, October 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-11
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-11-10 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-08
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110202280003, created on 2020-01-29
filed on: 31st, January 2020
| mortgage
|
Free Download
(52 pages)
|
CONNOT |
Change of name notice
filed on: 27th, January 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-27
filed on: 27th, January 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-17
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 31st, October 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2019-07-09
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110202280002, created on 2019-06-28
filed on: 9th, July 2019
| mortgage
|
Free Download
(47 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-10
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-10-31 to 2018-12-31
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-17
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX. Change occurred on 2018-03-20. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2017
| resolution
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 110202280001, created on 2017-11-10
filed on: 16th, November 2017
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 2017-11-10
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-10
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-10
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-10
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-10-18: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|