CS01 |
Confirmation statement with updates 13th December 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2022
filed on: 21st, July 2023
|
accounts |
Free Download
(36 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th March 2023: 1822476.00 GBP
filed on: 17th, May 2023
|
capital |
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th March 2023: 2526475.00 GBP
filed on: 20th, April 2023
|
capital |
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, April 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th March 2023
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 14th December 2021: 5286300.00 GBP
filed on: 24th, November 2022
|
capital |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(38 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, March 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, March 2022
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 4th February 2022: 5284300.00 GBP
filed on: 11th, March 2022
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, January 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 14th December 2021: 5286300.00 GBP
filed on: 17th, January 2022
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 17th, January 2022
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2021
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105247720002, created on 22nd July 2021
filed on: 22nd, July 2021
|
mortgage |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on 24th November 2020
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2019
filed on: 14th, July 2020
|
accounts |
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 16th December 2019 director's details were changed
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(36 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th March 2017
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2017
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 10th December 2018 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th December 2018 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2018
|
resolution |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 21st June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th January 2017: 5606500.00 GBP
filed on: 8th, March 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, February 2017
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, February 2017
|
resolution |
Free Download
(40 pages)
|
MR01 |
Registration of charge 105247720001, created on 25th January 2017
filed on: 25th, January 2017
|
mortgage |
Free Download
(20 pages)
|
AD01 |
Change of registered address from 41 Church Street Birmingham B3 2RT United Kingdom on 4th January 2017 to Langley Forge House Tat Bank Road Oldbury B69 4NH
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2016
|
incorporation |
Free Download
(12 pages)
|