PSC07 |
Cessation of a person with significant control 2023/06/10
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, March 2023
| incorporation
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/05
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/06/07.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/06/08 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/06/08 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/06/08 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/06/08 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/09.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/06/08 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 9th, June 2022
| accounts
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/05
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/30
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
2022/02/07 - the day secretary's appointment was terminated
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/02/07 - the day director's appointment was terminated
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/12/15 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/05.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112369050006, created on 2021/10/31
filed on: 17th, November 2021
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2021/11/05.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/11/05 - the day director's appointment was terminated
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/05
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 12th, April 2021
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2020/03/05
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
114666.18 GBP is the capital in company's statement on 2019/08/12
filed on: 2nd, April 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/02/29.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/29 - the day director's appointment was terminated
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/02/29 - the day secretary's appointment was terminated
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/02/29
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/03/06 secretary's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/03/06
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(39 pages)
|
SH01 |
168382.30 GBP is the capital in company's statement on 2019/08/12
filed on: 2nd, September 2019
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, August 2019
| resolution
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 112369050005, created on 2019/08/12
filed on: 16th, August 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 112369050004, created on 2019/08/12
filed on: 15th, August 2019
| mortgage
|
Free Download
(67 pages)
|
CS01 |
Confirmation statement with updates 2019/03/05
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
62421.02 GBP is the capital in company's statement on 2018/04/20
filed on: 8th, May 2018
| capital
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 112369050003, created on 2018/04/20
filed on: 4th, May 2018
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, May 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, May 2018
| resolution
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112369050002, created on 2018/04/20
filed on: 26th, April 2018
| mortgage
|
Free Download
(63 pages)
|
AP03 |
New secretary appointment on 2018/04/20
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112369050001, created on 2018/04/20
filed on: 25th, April 2018
| mortgage
|
Free Download
(61 pages)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/23. New Address: Arrow Works Birmingham Road Studley B80 7AS. Previous address: Third Floor, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT United Kingdom
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/20
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/20
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/20
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/27
filed on: 27th, March 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/20.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2018
| incorporation
|
Free Download
(22 pages)
|