(AD01) Address change date: 2023/11/06. New Address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ. Previous address: 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL United Kingdom
filed on: 6th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/06/23
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/06/23
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 102491110006 satisfaction in full.
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 102491110003 satisfaction in full.
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 102491110004 satisfaction in full.
filed on: 30th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 102491110005 satisfaction in full.
filed on: 30th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/06/23
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/23
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 102491110002 satisfaction in full.
filed on: 7th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 102491110001 satisfaction in full.
filed on: 7th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102491110006, created on 2020/04/02
filed on: 2nd, April 2020
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 102491110003, created on 2020/04/02
filed on: 2nd, April 2020
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 102491110004, created on 2020/04/02
filed on: 2nd, April 2020
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 102491110005, created on 2020/04/02
filed on: 2nd, April 2020
| mortgage
|
Free Download
(53 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 3rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 2020/02/27 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/14.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/23
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102491110002, created on 2019/05/02
filed on: 3rd, May 2019
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102491110001, created on 2019/01/14
filed on: 22nd, January 2019
| mortgage
|
Free Download
(41 pages)
|
(PSC01) Notification of a person with significant control 2017/07/22
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/23
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/06/23
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2017/02/22 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, June 2016
| incorporation
|
Free Download
(8 pages)
|