(SH03) Report of purchase of own shares
filed on: 16th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 21st Dec 2023 - 200.00 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104107610001, created on Tue, 7th Nov 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 13th Sep 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Sep 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 16th Mar 2022. New Address: Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA. Previous address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 16th Mar 2022. New Address: Cooper Parry Group Limited Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA. Previous address: Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Nov 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Wed, 28th Feb 2018
filed on: 1st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
(AD01) Address change date: Fri, 1st Dec 2017. New Address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG. Previous address: No 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2016
| incorporation
|
Free Download
(13 pages)
|