(AD01) Registered office address changed from Suite 20, the Hall Rugby Road Wolston Coventry CV8 3FZ England to Resolution House 12 Mill Hill Leeds LS1 5DQ on January 25, 2019
filed on: 25th, January 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, December 2018
| resolution
|
Free Download
(12 pages)
|
(AA01) Previous accounting period extended from January 29, 2018 to April 30, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Priory Gates Priory Road Wolston Coventry Warwickshire CV8 3FX England to Suite 20, the Hall Rugby Road Wolston Coventry CV8 3FZ on March 14, 2018
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to January 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened from January 30, 2017 to January 29, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to January 31, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(37 pages)
|
(AA01) Previous accounting period shortened from January 31, 2016 to January 30, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On June 14, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 14, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Priory Priory Road Wolston Coventry CV8 3FX England to Priory Gates Priory Road Wolston Coventry Warwickshire CV8 3FX on January 11, 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to January 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(38 pages)
|
(TM01) Director appointment termination date: October 12, 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 125 Colmore Row Birmingham B3 3SD England to The Priory Priory Road Wolston Coventry CV8 3FX on October 22, 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Priory Gates Priory Road Wolston Warwickshire CV8 3TA to 125 Colmore Row Birmingham B3 3SD on October 16, 2015
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AP03) On August 31, 2015 - new secretary appointed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 31, 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: Priory Gates Priory Road Wolston Warwickshire CV8 3TA.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 29, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 2, 2015: 10183.33 GBP
capital
|
|
(AA01) Previous accounting period extended from December 31, 2014 to January 31, 2015
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP03) On February 28, 2015 - new secretary appointed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 28, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 26, 2015: 1018333.00 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 26/01/15
filed on: 28th, January 2015
| insolvency
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 28th, January 2015
| resolution
|
|
(SH19) Capital declared on January 28, 2015: 10183.33 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 28th, January 2015
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return made up to August 29, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: October 25, 2013
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) On February 20, 2014 - new secretary appointed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 20, 2014
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(33 pages)
|
(AP01) On October 29, 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 18, 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 29, 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on September 18, 2013: 15714.00 GBP
capital
|
|
(AP01) On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, September 2012
| resolution
|
Free Download
(62 pages)
|
(SH01) Capital declared on September 7, 2012: 15714.00 GBP
filed on: 14th, September 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(3 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: The Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 12, 2012: 11000.00 GBP
filed on: 5th, September 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 29, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(30 pages)
|
(CH01) On May 3, 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 29, 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to December 31, 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return made up to August 29, 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(10 pages)
|
(CH01) On October 31, 2009 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2009 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2009 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 29, 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from August 31, 2009 to December 31, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 30th, November 2009
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to August 29, 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(4 pages)
|
(288b) On June 12, 2009 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On October 9, 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 9, 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 3, 2008
filed on: 3rd, October 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 15, 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 25, 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/03/2008 from the old treasury, 7 kings road portsmouth hampshire PO5 4DJ
filed on: 25th, March 2008
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, February 2008
| resolution
|
Free Download
(1 page)
|
(288a) On February 29, 2008 Director and secretary appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 14, 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(3 pages)
|
(288a) On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(3 pages)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2007
| incorporation
|
Free Download
(18 pages)
|