AA |
Dormant company accounts made up to Wed, 5th Apr 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 5th Apr 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 5th Apr 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 5th Apr 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 5th Apr 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom on Thu, 25th Jan 2018 to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070558600016, created on Wed, 25th Oct 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 070558600015, created on Wed, 18th Oct 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 070558600014, created on Wed, 18th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 070558600013, created on Wed, 18th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Wed, 5th Apr 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT on Tue, 13th Jun 2017 to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 5th Apr 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 5th Apr 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070558600012, created on Fri, 1st May 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070558600011, created on Wed, 19th Nov 2014
filed on: 25th, November 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 070558600010, created on Fri, 7th Nov 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 070558600009, created on Fri, 7th Nov 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 5th Apr 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 25th Apr 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Nov 2013. Old Address: 80 Brook Street Mayfair London W1K 5DD
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Nov 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 5th Apr 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 27th, March 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 13th, December 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Oct 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 6
filed on: 30th, October 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, October 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Thu, 5th Apr 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Oct 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 5th Apr 2011
filed on: 25th, July 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Tue, 5th Apr 2011 from Sun, 31st Oct 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, May 2011
| mortgage
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Feb 2011
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thu, 17th Feb 2011, company appointed a new person to the position of a secretary
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Oct 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, May 2010
| mortgage
|
Free Download
(6 pages)
|
AP01 |
On Wed, 2nd Dec 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Dec 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2009
| incorporation
|
Free Download
(49 pages)
|