(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 18th May 2023. New Address: 683-693 Wilmslow Road Manchester M20 6RE. Previous address: Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth CV8 2LG England
filed on: 18th, May 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068183230002, created on Thu, 26th May 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Thu, 31st Mar 2022 - the day secretary's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 15th Jul 2021. New Address: Rural Innovation Centre Avenue H Stoneleigh Park Kenilworth CV8 2LG. Previous address: Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Jun 2021. New Address: Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX. Previous address: Highdown House 11 Highdown Road Sydenham Leamington Spa CV31 1XT
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068183230001, created on Wed, 13th Apr 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2016: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 24th Mar 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 3rd Apr 2014: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 13th Feb 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 18th Feb 2013 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 13th Feb 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 15th Dec 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 13th Feb 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tue, 7th Dec 2010 secretary's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 30th Nov 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Nov 2010 - the day director's appointment was terminated
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Nov 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Feb 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(88(2)) Alloted 11 shares from Fri, 6th Mar 2009 to Fri, 6th Mar 2009. Value of each share 1 gbp, total number of shares: 12.
filed on: 21st, April 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 24th Feb 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On Fri, 13th Feb 2009 Appointment terminated director
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|