AD01 |
Change of registered address from 47 Albert Road Millisons Wood Coventry CV5 9AS England on 2024/02/19 to Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/02/19 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/19 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2024/02/19 secretary's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093098810020, created on 2024/01/02
filed on: 17th, January 2024
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England on 2022/10/28 to 47 Albert Road Millisons Wood Coventry CV5 9AS
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093098810019, created on 2021/09/29
filed on: 4th, October 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093098810018, created on 2021/09/29
filed on: 4th, October 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093098810017, created on 2020/09/22
filed on: 28th, September 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 49 Pell Street Reading Berkshire RG1 2NX on 2020/08/24 to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093098810016, created on 2020/02/10
filed on: 18th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093098810015, created on 2019/04/29
filed on: 1st, May 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 093098810014, created on 2019/04/29
filed on: 29th, April 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093098810013, created on 2018/12/21
filed on: 21st, December 2018
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 093098810006 satisfaction in full.
filed on: 19th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093098810005 satisfaction in full.
filed on: 19th, December 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 West Ridge Coventry CV5 9LN England on 2018/11/13 to 189 Attoxhall Road Wyken Coventry West Midlands CV2 5AN
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 189 Attoxhall Road Wyken Coventry West Midlands CV2 5AN United Kingdom on 2018/11/13 to 49 Pell Street Reading Berkshire RG1 2NX
filed on: 13th, November 2018
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093098810012, created on 2018/11/07
filed on: 7th, November 2018
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 093098810010, created on 2018/08/17
filed on: 21st, August 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 093098810011, created on 2018/08/17
filed on: 21st, August 2018
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Charge 093098810007 satisfaction in full.
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093098810008 satisfaction in full.
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093098810009, created on 2018/05/18
filed on: 29th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093098810008, created on 2018/04/19
filed on: 9th, May 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 093098810007, created on 2018/04/19
filed on: 9th, May 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 093098810006, created on 2018/03/13
filed on: 20th, March 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093098810005, created on 2017/08/15
filed on: 16th, August 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093098810004, created on 2016/12/15
filed on: 23rd, December 2016
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 093098810001 satisfaction in full.
filed on: 24th, November 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19/21 Swan Street West Malling ME19 6JU England on 2016/11/24 to 11 West Ridge Coventry CV5 9LN
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/09/20 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 West Ridge Allesley Park Coventry CV59LN on 2016/09/20 to 19/21 Swan Street West Malling ME19 6JU
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016/09/20 secretary's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/09/20 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093098810003, created on 2016/08/25
filed on: 9th, September 2016
| mortgage
|
Free Download
(40 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/11/30
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093098810002, created on 2016/07/07
filed on: 7th, July 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 093098810001, created on 2016/02/25
filed on: 15th, March 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/13
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2014
| incorporation
|
Free Download
(22 pages)
|