MR01 |
Registration of charge 073552440017, created on January 19, 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073552440016, created on July 4, 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073552440014, created on April 26, 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 073552440015, created on April 26, 2022
filed on: 28th, April 2022
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 073552440013, created on December 22, 2021
filed on: 5th, January 2022
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073552440012, created on April 9, 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073552440011, created on September 30, 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Hrfc Business Centre Leicester Road Hinckley LE10 3DR. Change occurred on August 3, 2020. Company's previous address: C/O Pensionadmin Ltd Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH United Kingdom.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 2, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073552440010, created on June 8, 2020
filed on: 19th, June 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 6, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073552440009, created on December 5, 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 073552440008, created on December 5, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 073552440007, created on November 27, 2019
filed on: 10th, December 2019
| mortgage
|
Free Download
(40 pages)
|
AP01 |
On September 3, 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Pensionadmin Ltd Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH. Change occurred on August 13, 2018. Company's previous address: Lyndon House 62 Hagley Road Edgbaston Birmingham West Midlands B16 8PE United Kingdom.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073552440006, created on July 13, 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(29 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Lyndon House 62 Hagley Road Edgbaston Birmingham West Midlands B16 8PE. Change occurred on January 16, 2018. Company's previous address: C/O Pensionadmin Ltd Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073552440005, created on December 5, 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073552440004, created on July 26, 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(33 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 25, 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073552440003, created on July 27, 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073552440002
filed on: 10th, April 2014
| mortgage
|
Free Download
(45 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2012
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On August 1, 2011 secretary's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 2, 2011. Old Address: Unit 1 New Inn Bridge Estate 998 Foleshill Road Coventry CV6 6EN United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 16th, June 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2011 to March 31, 2011
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(23 pages)
|