AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 28, 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, August 2021
|
incorporation |
Free Download
(59 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, August 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, August 2021
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 23, 2021
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 23, 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 23, 2021
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 23, 2021
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 23, 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 23, 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(32 pages)
|
CH01 |
On November 18, 2020 director's details were changed
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 18, 2020 director's details were changed
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 18, 2020 director's details were changed
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates October 28, 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates October 28, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 30, 2018 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 31, 2018 - new secretary appointed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 31, 2018
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on January 12, 2018: 101.45 GBP
filed on: 25th, January 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, January 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 26, 2017
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 31st, October 2017
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 6, 2017: 100.00 GBP
filed on: 24th, October 2017
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on October 6, 2017
filed on: 24th, October 2017
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 6, 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, October 2017
|
resolution |
Free Download
(45 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 25, 2017 director's details were changed
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 25, 2017
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 25, 2017 director's details were changed
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 1st, December 2016
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, March 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098488740003, created on March 4, 2016
filed on: 11th, March 2016
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 098488740002, created on March 4, 2016
filed on: 11th, March 2016
|
mortgage |
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2016
|
resolution |
Free Download
(52 pages)
|
SH01 |
Capital declared on February 16, 2016: 4.00 GBP
filed on: 1st, March 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098488740001, created on February 16, 2016
filed on: 20th, February 2016
|
mortgage |
Free Download
(41 pages)
|
AD01 |
Registered office address changed from Crown House Crown House 82/85 Malt Mill Lane Halesowen West Midlands B62 8JJ England to Crown House 82/85 Malt Mill Lane Halesowen West Midlands B62 8JJ on January 25, 2016
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Quadrant West 210/222 Hagley Road West Oldbury West Midlands B68 0NP United Kingdom to Crown House Crown House 82/85 Malt Mill Lane Halesowen West Midlands B62 8JJ on November 30, 2015
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on October 29, 2015: 1.00 GBP
|
capital |
|