(AA) Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(26 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th April 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th April 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(26 pages)
|
(CH01) On 18th August 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th July 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th July 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076237740004, created on 8th February 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 076237740003, created on 22nd December 2021
filed on: 4th, January 2022
| mortgage
|
Free Download
(62 pages)
|
(MR04) Satisfaction of charge 076237740002 in full
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, November 2021
| accounts
|
Free Download
(75 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, September 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 9th, September 2021
| resolution
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 18th, October 2020
| accounts
|
Free Download
(76 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 18th, October 2020
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 25th September 2020
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th September 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 29th, January 2020
| accounts
|
Free Download
(65 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 2nd, July 2019
| accounts
|
Free Download
(20 pages)
|
(CH03) On 1st October 2018 secretary's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076237740002, created on 31st July 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(47 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 30th, January 2018
| accounts
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2017
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Building 600 Leavesden Business Park Hercules Way Watford Hertfordshire WD25 7GS on 15th February 2017 to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th February 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 076237740001 in full
filed on: 9th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th May 2014: 100.00 EUR
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 076237740001
filed on: 5th, June 2013
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2012 to 31st December 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(27 pages)
|