AD01 |
Registered office address changed from Unit 5 Binns Close Coventry CV4 9TB to Unit C 186 Torrington Avenue Coventry CV4 9AJ on 2024-04-17
filed on: 17th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 062805060004 in full
filed on: 13th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062805060006, created on 2019-05-07
filed on: 10th, May 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 062805060005, created on 2019-03-05
filed on: 11th, March 2019
| mortgage
|
Free Download
(61 pages)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-07-01 secretary's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, November 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 062805060004, created on 2016-03-11
filed on: 14th, March 2016
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, March 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 062805060003 in full
filed on: 5th, February 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-06-30 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-12: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 062805060003, created on 2015-06-24
filed on: 25th, June 2015
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Unit 2a & 3 Curriers Close Industrial Park Canley Coventry CV4 8AN to Unit 5 Binns Close Coventry CV4 9TB on 2015-06-02
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-02-10: 100.00 GBP
filed on: 10th, February 2015
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, November 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-06-30 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 24th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2013-06-30 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-06-15 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-06-15 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 20th, September 2010
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2010-09-02: 100.00 GBP
filed on: 8th, September 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-06-15 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2010
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 10th, October 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-09-02
filed on: 2nd, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-01 Appointment terminated secretary
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 17th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-09-23
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-07-03 Secretary appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-07-03 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/2008 from 3 holly close, st peter's park brackley northamptonshire NN13 6PF
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2007-08-14 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-14 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-14 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-14 Director resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-14 Secretary resigned
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2007-06-15. Value of each share 1 £, total number of shares: 101.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 2007-06-15. Value of each share 1 £, total number of shares: 101.
filed on: 14th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-08-14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-08-14 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-14 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(16 pages)
|