(CS01) Confirmation statement with no updates 2023-06-02
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New Media House Davidson Road Lichfield WS14 9DZ England to Fradley Marina Daisy Lane Alrewas Burton-on-Trent DE13 7EW on 2023-06-15
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-06-15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 096331270003, created on 2022-07-06
filed on: 15th, July 2022
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-06-02
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 13th, April 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2021-12-12
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-12-12 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 096331270002 in full
filed on: 28th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-06-02
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 096331270002, created on 2020-03-11
filed on: 11th, March 2020
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2019-06-05
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 096331270001 in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096331270001, created on 2018-06-07
filed on: 14th, June 2018
| mortgage
|
Free Download
(60 pages)
|
(AP01) New director was appointed on 2018-05-23
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-23: 100.00 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-05-23
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-13 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-23
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-05
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-06-05
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Fradley Marina Limited Daisy Meadow Daisy Lane Alrewas Derbyshire DE13 7EW England to New Media House Davidson Road Lichfield WS14 9DZ on 2017-04-05
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-10 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fradley Marina Daisy Meadow Daisy Lane Alrewas Derbyshire DE12 8NF England to Fradley Marina Limited Daisy Meadow Daisy Lane Alrewas Derbyshire DE13 7EW on 2016-06-13
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Bells End Road Bells End Road Walton-on-Trent Swadlincote Derbyshire DE12 8NF United Kingdom to Fradley Marina Daisy Meadow Daisy Lane Alrewas Derbyshire DE12 8NF on 2016-06-13
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|