MR01 |
Registration of charge 081060500010, created on October 16, 2023
filed on: 19th, October 2023
|
mortgage |
Free Download
(62 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 081060500009, created on June 19, 2023
filed on: 26th, June 2023
|
mortgage |
Free Download
(47 pages)
|
AD01 |
New registered office address Albion House Oxford Street Nantgarw Cardiff CF15 7TR. Change occurred on April 24, 2023. Company's previous address: Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA.
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 081060500008, created on April 5, 2023
filed on: 13th, April 2023
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 081060500007, created on January 27, 2023
filed on: 27th, January 2023
|
mortgage |
Free Download
(47 pages)
|
AP01 |
On August 8, 2022 new director was appointed.
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 081060500006, created on September 30, 2020
filed on: 2nd, October 2020
|
mortgage |
Free Download
(49 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, February 2020
|
resolution |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 081060500005, created on January 23, 2020
filed on: 30th, January 2020
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 081060500004, created on January 23, 2020
filed on: 24th, January 2020
|
mortgage |
Free Download
(63 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 081060500003, created on May 17, 2018
filed on: 29th, May 2018
|
mortgage |
Free Download
(63 pages)
|
MR01 |
Registration of charge 081060500002, created on September 25, 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(60 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
On December 14, 2016 new director was appointed.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 29th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 29, 2016: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 4, 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 21, 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, May 2015
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, April 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2015
|
incorporation |
Free Download
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 16th, April 2015
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 081060500001, created on March 26, 2015
filed on: 2nd, April 2015
|
mortgage |
Free Download
(61 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 15th, May 2014
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(15 pages)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, October 2013
|
resolution |
Free Download
(29 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 23rd, September 2013
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, September 2013
|
resolution |
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 23rd, September 2013
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 23rd, September 2013
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2013
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2013
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 20, 2013
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On June 20, 2013 new director was appointed.
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 15, 2013. Old Address: 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom
filed on: 15th, May 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2012
|
incorporation |
Free Download
(35 pages)
|