(AP01) New director was appointed on 17th January 2024
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd November 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 19th July 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 8th, July 2023
| accounts
|
Free Download
(140 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, June 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 10th, June 2023
| incorporation
|
Free Download
(30 pages)
|
(CH01) On 1st November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2022 - the day director's appointment was terminated
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(132 pages)
|
(TM01) 24th May 2022 - the day director's appointment was terminated
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2022
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Cadent Pilot Way Ansty Coventry CV7 9JU. Previous address: Cadent Brick Kiln Street Hinckley LE10 0NA England
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Cadent Brick Kiln Street Hinckley LE10 0NA at an unknown date
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th January 2022
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2022 - the day director's appointment was terminated
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st December 2021. New Address: Cadent, Pilot Way Ansty Coventry CV7 9JU. Previous address: Cadent Pilot Way Ansty Coventry CV7 9JU England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st December 2021. New Address: Cadent Pilot Way Ansty Coventry CV7 9JU. Previous address: Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE United Kingdom
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(TM01) 31st August 2021 - the day director's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(122 pages)
|
(AP01) New director was appointed on 26th May 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 26th May 2021 - the day director's appointment was terminated
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(121 pages)
|
(AP01) New director was appointed on 6th April 2020
filed on: 18th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 24th March 2020 - the day director's appointment was terminated
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 23rd January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 17th January 2020 - the day secretary's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) 15th January 2020 - the day secretary's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, September 2019
| resolution
|
Free Download
(30 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(95 pages)
|
(AP01) New director was appointed on 28th June 2019
filed on: 7th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 15th May 2019 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2018
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 28th November 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th October 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th October 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th October 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th October 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd August 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd August 2018 - the day director's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 20th July 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(83 pages)
|
(AP01) New director was appointed on 17th May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 17th May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 16th May 2018 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 26th January 2018 - the day director's appointment was terminated
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2018
| resolution
|
Free Download
(35 pages)
|
(CAP-SS) Solvency Statement dated 25/01/18
filed on: 25th, January 2018
| insolvency
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 25th, January 2018
| capital
|
Free Download
(7 pages)
|
(SH19) Statement of Capital on 25th January 2018: 510558.18 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 25th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(71 pages)
|
(SH01) Statement of Capital on 22nd November 2017: 5105581781.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd November 2017: 4928450000.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 18th, December 2017
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, December 2017
| resolution
|
Free Download
(33 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
(CH03) On 31st October 2017 secretary's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 31st October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 10th August 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd May 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd June 2017 secretary's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd May 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2017
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2017
filed on: 24th, May 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2017: 4928450000.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th May 2017. New Address: Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE. Previous address: Ashbrook Court Prologis Business Park Coventry CV7 8PE
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st March 2017: 4928450000.00 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 31st March 2017
filed on: 21st, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(TM02) 31st March 2017 - the day secretary's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th April 2017. New Address: Ashbrook Court Prologis Business Park Coventry CV7 8PE. Previous address: 1-3 Strand London WC2N 5EH United Kingdom
filed on: 5th, April 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2018 to 31st March 2018
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 13th February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(45 pages)
|