AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066216140009, created on 27th June 2023
filed on: 28th, June 2023
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 066216140008, created on 27th June 2023
filed on: 28th, June 2023
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On 31st May 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD on 27th April 2023 to C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 20th June 2022
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066216140007, created on 26th June 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 066216140006, created on 26th June 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st January 2019: 1000.00 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 066216140004 in full
filed on: 11th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 066216140005 in full
filed on: 11th, August 2017
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th July 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 066216140004, created on 31st March 2016
filed on: 2nd, April 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 066216140005, created on 31st March 2016
filed on: 2nd, April 2016
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 10th, March 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 10th, March 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, March 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 29th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 13th October 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 5th November 2012, company appointed a new person to the position of a secretary
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 1st August 2010 secretary's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 24th June 2009 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cheltrading 470 LIMITEDcertificate issued on 05/03/09
filed on: 4th, March 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 10th, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/2008 from 95 the promenade cheltenham glouscestershire GL50 1WG
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On 5th August 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 5th August 2008 Secretary appointed
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 4th August 2008 Appointment terminated secretary
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 4th August 2008 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 4th August 2008 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2008
| incorporation
|
Free Download
(18 pages)
|