CS01 |
Confirmation statement with updates 20th October 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 100945330002, created on 26th May 2023
filed on: 5th, June 2023
|
mortgage |
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 7th November 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL England on 23rd February 2022 to Unit 1 Woodside Industrial Estate Pedmore Road Dudley DY2 0RL
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England on 16th February 2022 to Unit 1 Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 1st March 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 20th October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 20th October 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director's appointment terminated on 12th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2017
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(35 pages)
|
AD01 |
Change of registered address from 82C East Hill Colchester Essex CO1 2QW England on 17th June 2017 to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG
filed on: 17th, June 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2016
|
resolution |
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 100945330001, created on 1st November 2016
filed on: 1st, November 2016
|
mortgage |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, October 2016
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th September 2016: 6250000.00 GBP
filed on: 14th, October 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 13th, October 2016
|
resolution |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th May 2016
filed on: 6th, May 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2016
|
incorporation |
Free Download
(7 pages)
|