(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Wednesday 4th January 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 6th April 2016
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 31st July 2020
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 2nd March 2022.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd March 2022.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd March 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 20th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 30th July 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 088230720002 satisfaction in full.
filed on: 12th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th April 2021.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 19th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP. Change occurred on Friday 31st July 2020. Company's previous address: Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England.
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, July 2019
| resolution
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 28th June 2019.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th June 2019.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB. Change occurred on Monday 1st July 2019. Company's previous address: Regency House 45-51 Chorley New Road Bolton BL1 4QR.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 088230720001 satisfaction in full.
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088230720002, created on Tuesday 18th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th September 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, March 2016
| resolution
|
Free Download
(17 pages)
|
(MR01) Registration of charge 088230720001, created on Friday 19th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(69 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
(AP01) New director appointment on Tuesday 18th August 2015.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
(CH01) On Tuesday 2nd December 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Regency House 45-41 Cholrey New Road Bolton BL1 4QR. Change occurred on Thursday 16th October 2014. Company's previous address: 33 Cockton Hill Bishop Auckland Durham DL14 6HS United Kingdom.
filed on: 16th, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 8th August 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 8th August 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 8th August 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2013
| incorporation
|
Free Download
(44 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|