CH01 |
On November 2, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 30, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 1, 2023) of a secretary
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 6, 2022) of a secretary
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 6, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 9, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 6, 2022) of a secretary
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 6, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(44 pages)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Stellantis Pinley House, Sunbeam Way Coventry CV3 1nd. Change occurred on September 24, 2021. Company's previous address: Groupe Psa Pinley House Sunbeam Way Coventry West Midlands CV3 1nd England.
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 9, 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 21, 2021 secretary's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 21, 2021 secretary's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 29, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 29, 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 23, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2021 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On January 4, 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2014 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 11, 2019) of a secretary
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 11, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 14, 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Groupe Psa Pinley House Sunbeam Way Coventry West Midlands CV3 1nd. Change occurred on August 7, 2019. Company's previous address: Psa Peugeot Citroen Torrington Avenue Tile Hill Coventry CV4 9AP England.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(39 pages)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(37 pages)
|
AP01 |
On September 20, 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 9, 2017) of a secretary
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 9, 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2016
| resolution
|
Free Download
(15 pages)
|
AD01 |
New registered office address Psa Peugeot Citroen Torrington Avenue Tile Hill Coventry CV4 9AP. Change occurred on April 15, 2016. Company's previous address: Groupe Psa Torrington Avenue Tile Hill Coventry CV4 9AP England.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Groupe Psa Torrington Avenue Tile Hill Coventry CV4 9AP. Change occurred on April 14, 2016. Company's previous address: Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 8, 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return, no members record, drawn up to September 24, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(12 pages)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2014
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return, no members record, drawn up to October 22, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(11 pages)
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to November 15, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, October 2013
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(29 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, October 2013
| incorporation
|
Free Download
(8 pages)
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 18, 2013) of a secretary
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 18, 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to November 15, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 9, 2012. Old Address: C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF
filed on: 9th, February 2012
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return, no members record, drawn up to November 15, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, June 2011
| incorporation
|
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to November 15, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2010
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return, no members record, drawn up to November 15, 2009
filed on: 23rd, February 2010
| annual return
|
Free Download
(11 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2010
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2010
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2010
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2010 new director was appointed.
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On January 14, 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2010 new director was appointed.
filed on: 13th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 13, 2010 new director was appointed.
filed on: 13th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 13, 2010 new director was appointed.
filed on: 13th, January 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2009
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 16, 2009
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(30 pages)
|
363a |
Period up to November 17, 2008 - Annual return with full member list
filed on: 17th, November 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On November 14, 2008 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 14, 2008 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/2008 from aldermoor house po box 227 aldermoor lane coventry west midlands CV3 1LT
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 21, 2007 Director resigned
filed on: 21st, November 2007
| officers
|
|
288b |
On November 21, 2007 Director resigned
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2007
| officers
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(46 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(46 pages)
|