(CH04) Secretary's details changed on 2024-01-29
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2023-05-12
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(39 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022-05-25 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-12
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 8th, June 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 2021-05-12
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 099027250001 in full
filed on: 4th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099027250002 in full
filed on: 4th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099027250003, created on 2020-05-18
filed on: 19th, May 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2020-05-12
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-04-24
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 1st, November 2019
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates 2019-04-24
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2018-04-24
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099027250002, created on 2017-08-01
filed on: 11th, August 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 099027250001, created on 2017-08-01
filed on: 4th, August 2017
| mortgage
|
Free Download
(26 pages)
|
(CH04) Secretary's details changed on 2017-07-10
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-24
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-06-23
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-23
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-06-25
filed on: 25th, June 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2016-04-20 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Innovation Centre Gallows Hill Warwick CV34 6UW. Change occurred on 2016-04-04. Company's previous address: Unit 3 Dromintee Road Hilltop Industrial Estate Bardon Hill Coalville Leicestershire LE67 1TX United Kingdom.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2016-04-04) of a secretary
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(53 pages)
|
(SH01) Statement of Capital on 2015-12-04: 25000.00 GBP
capital
|
|