(AA) Total exemption full accounts data made up to 2023-02-27
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068191270016, created on 2023-03-02
filed on: 3rd, March 2023
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 068191270011 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270015 in full
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-27
filed on: 27th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-27
filed on: 24th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-27
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 068191270015, created on 2020-03-02
filed on: 5th, March 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-27
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 068191270014 in full
filed on: 22nd, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270007 in full
filed on: 22nd, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270006 in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270008 in full
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270010 in full
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270013 in full
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270004 in full
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270012 in full
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 18th, March 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-17
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-17
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 068191270005 in full
filed on: 22nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068191270009 in full
filed on: 22nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Banner Park Wickmans Drive Coventry CV4 9XA to Little Woodcote Rouncil Lane Kenilworth CV8 1NL on 2019-01-15
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-27
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-16
filed on: 16th, October 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, October 2018
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068191270014, created on 2018-02-23
filed on: 27th, February 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068191270013, created on 2018-02-23
filed on: 26th, February 2018
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 068191270012, created on 2018-02-23
filed on: 26th, February 2018
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 068191270011, created on 2017-11-17
filed on: 21st, November 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-27
filed on: 3rd, November 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068191270009, created on 2017-08-01
filed on: 7th, August 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 068191270010, created on 2017-08-01
filed on: 7th, August 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 068191270008, created on 2017-08-01
filed on: 3rd, August 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-27
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2016-02-28 to 2016-02-27
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-13 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068191270007, created on 2015-12-11
filed on: 16th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-02-13 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 16th, January 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068191270006
filed on: 25th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068191270005
filed on: 11th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2014-03-14 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-13 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-14: 100.00 GBP
capital
|
|
(CH01) On 2014-03-14 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Banner Park Wickmans Drive Coventry CV4 9XA on 2014-03-14
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068191270004
filed on: 12th, February 2014
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-02-13 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, February 2013
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, March 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2012-02-13 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2011
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-02-13 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-02-28
filed on: 16th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-13 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-03-09 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 2009-03-09 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 2009-02-19 Appointment terminated secretary
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-19 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/02/2009 from expert holdings LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 19th, February 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(18 pages)
|