(CH01) On Monday 19th February 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th February 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th February 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Albert Road Millisons Wood Coventry CV5 9AS England to Suite a4, Skylon Court Skylon Court Rotherwas Hereford HR2 6JS on Monday 19th February 2024
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On Monday 19th February 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th February 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to 47 Albert Road Millisons Wood Coventry CV5 9AS on Friday 28th October 2022
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX United Kingdom to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on Monday 24th August 2020
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 189 Attoxhall Road Wyken Coventry West Midlands CV2 5AN United Kingdom to C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX on Monday 14th October 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 9th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 10th October 2016
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 10th October 2016
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Westridge Allesley Park Coventry West Midlands CV5 9LN England to 189 Attoxhall Road Wyken Coventry West Midlands CV2 5AN on Monday 29th October 2018
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 10th October 2016
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st October 2017 to Friday 31st March 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 10th October 2016
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 10th October 2016.
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2016
| incorporation
|
Free Download
(10 pages)
|