AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On November 16, 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Millhall Consultants Ltd Vantage Point Business Village Mitcheldean GL17 0DD. Change occurred at an unknown date. Company's previous address: C/O Millhall Consultants Ltd Vantage Point Business Village Mitcheldean GL17 0DD England.
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Millhall Consultants Ltd Vantage Point Business Village Mitcheldean GL17 0DD. Change occurred at an unknown date. Company's previous address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom.
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 2 Manor Yard New Union Street Coventry CV1 2PF.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2017
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 20, 2016: 1111002.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(8 pages)
|
AP01 |
On September 20, 2016 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 7th, January 2017
| resolution
|
Free Download
(31 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 21, 2015: 1100002.00 GBP
capital
|
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071055310002, created on July 25, 2015
filed on: 25th, July 2015
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 20, 2015: 1100002.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2014
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 20, 2013: 1100002.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2012
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2010: 1100002.00 GBP
filed on: 25th, April 2012
| capital
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 15th, November 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2011 to September 30, 2010
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 14th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2010 to March 31, 2010
filed on: 7th, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 22, 2010. Old Address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom
filed on: 22nd, March 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 21, 2009: 2.00 GBP
filed on: 3rd, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(21 pages)
|