(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Thu, 11th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107838800001, created on Mon, 17th Oct 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 12th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Aug 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 12th Jun 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 11th Oct 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 3rd Nov 2017. New Address: Seven Stars House 1 Wheler Road Coventry West Midlands CV3 4LB. Previous address: 15 Queens Road Coventry West Midlands CV1 3DE England
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Aug 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Aug 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Aug 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Aug 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Aug 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
|
(AP01) On Tue, 23rd May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on Tue, 23rd May 2017: 1.00 GBP
capital
|
|