AA |
Accounts for a dormant company made up to 2023-12-31
filed on: 17th, April 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-10
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, October 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, October 2023
|
incorporation |
Free Download
(34 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2023-08-15
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-02
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097298330002 in full
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 5th, October 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2022-08-02
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 6th, December 2021
|
accounts |
Free Download
(19 pages)
|
SH19 |
Statement of Capital on 2021-11-10: 2203062.00 GBP
filed on: 10th, November 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/11/21
filed on: 10th, November 2021
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 10th, November 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, November 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-08-02
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 2021-07-23: 2697062.00 GBP
filed on: 23rd, July 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 08/07/21
filed on: 14th, July 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 14th, July 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, July 2021
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-03-16: 2697062.00 GBP
filed on: 16th, March 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, March 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, March 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 09/03/21
filed on: 16th, March 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 23rd, November 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/11/20
filed on: 23rd, November 2020
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2020-11-23: 2786062.00 GBP
filed on: 23rd, November 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, November 2020
|
capital |
Free Download
(2 pages)
|
CH01 |
On 2020-10-10 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 17th, September 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-05
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097298330001 in full
filed on: 14th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097298330002, created on 2020-01-10
filed on: 13th, January 2020
|
mortgage |
Free Download
(46 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 1st, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-05
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-07-09
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-09
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 2019-03-12
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-05
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 29th, June 2018
|
accounts |
Free Download
(17 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-22
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-08-22
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-05
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-07-03 director's details were changed
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 17th, May 2017
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, October 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 097298330001, created on 2016-09-30
filed on: 5th, October 2016
|
mortgage |
Free Download
(83 pages)
|
CS01 |
Confirmation statement with updates 2016-08-05
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-24: 2927062.00 GBP
filed on: 25th, August 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-08-13
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 13th, August 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-13
filed on: 13th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR on 2015-08-13
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2015
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 2015-08-12: 2.00 GBP
|
capital |
|