TM01 |
Director's appointment was terminated on February 29, 2024
filed on: 29th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On September 4, 2023 new director was appointed.
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2023
filed on: 15th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2023
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 3, 2023 new director was appointed.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 7th, March 2023
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates August 1, 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on January 28, 2022
filed on: 12th, May 2022
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on January 28, 2022
filed on: 12th, May 2022
|
capital |
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, May 2022
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108951280002, created on April 28, 2022
filed on: 4th, May 2022
|
mortgage |
Free Download
(18 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 26, 2021 - 69804.52 GBP
filed on: 26th, April 2022
|
capital |
Free Download
(11 pages)
|
AD03 |
Registered inspection location new location: One Eleven Edmund Street Birmingham B3 2HJ.
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
AD02 |
New sail address One Eleven Edmund Street Birmingham B3 2HJ. Change occurred at an unknown date. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ England.
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: One Eleven Edmund Street Birmingham B3 2HJ.
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
AD02 |
New sail address One Eleven Edmund Street Birmingham B3 2HJ. Change occurred at an unknown date. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ England.
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: One Eleven Edmund Street Birmingham B3 2HJ.
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on January 28, 2022
filed on: 9th, March 2022
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2022
|
incorporation |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2022
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 28, 2022
filed on: 21st, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 18th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 18th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 18th, February 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 28, 2022
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, August 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, August 2021
|
incorporation |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates August 1, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 1, 2021: 70049.12 GBP
filed on: 5th, August 2021
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 27, 2019: 65287.62 GBP
filed on: 12th, August 2020
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(50 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 16, 2019: 62340.42 GBP
filed on: 1st, August 2019
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 4, 2019: 61358.02 GBP
filed on: 18th, April 2019
|
capital |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(49 pages)
|
AA01 |
Accounting period ending changed to August 31, 2018 (was September 30, 2018).
filed on: 23rd, October 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Stuart Turner Limited Market Place Henley-on-Thames RG9 2AD. Change occurred on September 6, 2018. Company's previous address: Market Place Henley on Thames Oxfordshire RG9 2AD United Kingdom.
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 31, 2017: 61267.70 GBP
filed on: 15th, August 2018
|
capital |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control August 31, 2017
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2017
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, October 2017
|
resolution |
Free Download
(54 pages)
|
AP01 |
On August 31, 2017 new director was appointed.
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2017 new director was appointed.
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2017 new director was appointed.
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2017 new director was appointed.
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2017 new director was appointed.
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108951280001, created on August 31, 2017
filed on: 4th, September 2017
|
mortgage |
Free Download
(37 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2017
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on August 2, 2017: 1.00 GBP
|
capital |
|