(MR04) Satisfaction of charge 079957910002 in full
filed on: 10th, April 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th January 2024 to 31st March 2024
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 3rd March 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd March 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th July 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th July 2022. New Address: Corn Mill Bank Hinton on the Green Evesham Worcestershire WR11 2QU. Previous address: Support Centre, Cex Northfield, 785 Bristol Road South Northfield Birmingham West Midlands B31 2NQ
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th March 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2019
| capital
|
Free Download
(2 pages)
|
(CH01) On 12th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079957910002, created on 2nd January 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 30th January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st July 2018: 149.00 GBP
filed on: 30th, August 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, August 2018
| resolution
|
Free Download
(25 pages)
|
(AD01) Address change date: 23rd August 2018. New Address: Support Centre, Cex Northfield, 785 Bristol Road South Northfield Birmingham West Midlands B31 2NQ. Previous address: Support Centre - Cex Northfield 785 Bristol Road South Northfield Birmingham B31 2NQ England
filed on: 23rd, August 2018
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st March 2016: 100.00 GBP
capital
|
|
(CH01) On 23rd November 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2015. New Address: Support Centre - Cex Northfield 785 Bristol Road South Northfield Birmingham B31 2NQ. Previous address: 10 Pollard Court Basin Road Worcester Worcestershire WR5 3GB
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 23rd November 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th March 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th March 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st January 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th March 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, April 2013
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|