CS01 |
Confirmation statement with no updates 2024-02-01
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-10-28
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-28
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-01-28
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-01
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-22
filed on: 5th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-01
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-23
filed on: 4th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-01-25
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-01
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-01-26
filed on: 15th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-01
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-19
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-19
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-19
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-19
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-01-27
filed on: 26th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-01-28
filed on: 30th, October 2017
| accounts
|
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-17
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2016-09-06) of a secretary
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Co-Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DA. Change occurred on 2016-09-20. Company's previous address: Grove House 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR.
filed on: 20th, September 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2017-01-25
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-06
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-06
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-09-06
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-06
filed on: 20th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-09-06
filed on: 20th, September 2016
| officers
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 072885250002 in full
filed on: 13th, September 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-17
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-01-31
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-17
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-01-31
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-17
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-17: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, December 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072885250002
filed on: 10th, October 2013
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-18
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-17
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2011-06-18 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-17
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, May 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 7th, February 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-06-30 to 2011-01-31
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-17
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 119 Bunbury Road Northfield Birmingham West Midlands B31 2NB England on 2011-03-09
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(31 pages)
|