(AA) Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(18 pages)
|
(CH01) On Monday 31st July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 30th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, July 2021
| incorporation
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 6th January 2021.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st December 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th January 2021.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England to C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA on Wednesday 6th January 2021
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 1st December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 11.48 GBP is the capital in company's statement on Tuesday 1st December 2020
filed on: 18th, December 2020
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108914790001, created on Tuesday 1st December 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(51 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(22 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Lower Ground Floor One George Yard London EC3V 9DF
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 12th April 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th April 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Gil Investments Ltd 5 the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP United Kingdom to The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ on Thursday 12th April 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Tuesday 31st July 2018.
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 8.00 GBP is the capital in company's statement on Wednesday 13th December 2017
filed on: 2nd, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, December 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2017
| incorporation
|
Free Download
(45 pages)
|