(CS01) Confirmation statement with updates Wed, 13th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Wed, 8th Nov 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Nov 2023. New Address: 5 Russell Street Leamington Spa Warwickshire CV32 5QA. Previous address: The Barns Whitestitch Lane Great Packington Meriden Coventry West Midlands CV7 7JE United Kingdom
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111263800006, created on Wed, 10th May 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 2nd Feb 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 17th Nov 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Nov 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2022
filed on: 1st, June 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111263800005, created on Wed, 23rd Dec 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Mon, 23rd Nov 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 14th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 111263800004, created on Mon, 15th Jun 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 111263800003, created on Tue, 21st Jan 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111263800001, created on Thu, 11th Jul 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 111263800002, created on Thu, 11th Jul 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, January 2018
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Jan 2018. New Address: The Barns Whitestitch Lane Great Packington Meriden Coventry West Midlands CV7 7JE. Previous address: Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ United Kingdom
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2017
| incorporation
|
Free Download
(9 pages)
|