(MR04) Satisfaction of charge 104058630002 in full
filed on: 17th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Walker Thompson Empress House 43a Binley Road Coventry West Midlands CV3 1HU England on 24th October 2023 to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
filed on: 24th, October 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 48 Coten End Warwick CV34 4NP England on 12th May 2022 to Walker Thompson Empress House 43a Binley Road Coventry West Midlands CV3 1HU
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 104058630001 in full
filed on: 15th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2020
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2020
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104058630002, created on 23rd September 2019
filed on: 25th, September 2019
| mortgage
|
Free Download
(39 pages)
|
(AA01) Extension of accounting period to 31st March 2019 from 30th September 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104058630001, created on 7th March 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(PSC07) Cessation of a person with significant control 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th September 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, October 2016
| incorporation
|
Free Download
(15 pages)
|