MR01 |
Registration of charge 064438100004, created on January 3, 2024
filed on: 5th, January 2024
| mortgage
|
Free Download
(14 pages)
|
CH01 |
On December 6, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 6, 2023 secretary's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064438100003, created on December 4, 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 22, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 5, 2014: 350.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 14, 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 3, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 5, 2013: 350.00 GBP
capital
|
|
CH01 |
On July 18, 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 3, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 4, 2012. Old Address: 128 Church Lane Coventry Warwickshire CV2 4AJ
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 3, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 3, 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, August 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 12, 2010 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 3, 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2009
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to December 24, 2008
filed on: 24th, December 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2008 from 329 -333 broadgate house coventry CV1 1NH
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On January 10, 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 10, 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 10, 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/08 from: 20 station road radyr cardiff CF15 8AA
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/08 from: 20 station road radyr cardiff CF15 8AA
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On January 10, 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 10, 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 10, 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(15 pages)
|