AD01 |
Registered office address changed from 2 Ash Priors Close Coventry CV4 9DN England to 1 Duffield Road Derby DE1 3BB on Wednesday 10th April 2024
filed on: 10th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108702900020, created on Monday 7th March 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108702900019, created on Tuesday 22nd June 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th May 2019
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th May 2019 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th May 2019
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th May 2019 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108702900018, created on Thursday 1st October 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108702900017, created on Friday 24th July 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 108702900016, created on Friday 24th July 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Charge 108702900011 satisfaction in full.
filed on: 6th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108702900015, created on Friday 28th February 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 108702900014, created on Monday 23rd December 2019
filed on: 27th, December 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108702900013, created on Friday 19th July 2019
filed on: 22nd, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 108702900012, created on Tuesday 16th July 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 22 Coopers Meadow Keresley End Coventry CV7 8RL United Kingdom to 2 Ash Priors Close Coventry CV4 9DN on Wednesday 29th May 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108702900011, created on Thursday 4th April 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 108702900002 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 108702900006 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 108702900003 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108702900010, created on Friday 15th February 2019
filed on: 15th, February 2019
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 108702900009, created on Thursday 22nd November 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108702900008, created on Friday 16th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 108702900007, created on Friday 16th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 108702900006, created on Tuesday 31st July 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108702900004, created on Friday 6th July 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 108702900005, created on Friday 6th July 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 108702900003, created on Tuesday 6th March 2018
filed on: 16th, March 2018
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Tuesday 31st July 2018.
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108702900002, created on Friday 12th January 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 108702900001, created on Monday 18th December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(5 pages)
|
SH01 |
36900.00 GBP is the capital in company's statement on Wednesday 11th October 2017
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, July 2017
| incorporation
|
Free Download
(33 pages)
|