TM01 |
Thu, 21st Dec 2023 - the day director's appointment was terminated
filed on: 9th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Dec 2023 new director was appointed.
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2023 new director was appointed.
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2023 new director was appointed.
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, January 2024
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 21st Dec 2023 - 200.00 GBP
filed on: 16th, January 2024
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 104107610001, created on Tue, 7th Nov 2023
filed on: 8th, November 2023
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Oct 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 13th Sep 2023 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Sep 2023
filed on: 4th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Oct 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 16th Mar 2022. New Address: Cooper Parry Group Limited Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA. Previous address: Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England
filed on: 16th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 16th Mar 2022. New Address: Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA. Previous address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
filed on: 16th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Nov 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Oct 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 12th, August 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 5th, July 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 28th Feb 2018
filed on: 1st, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Dec 2017. New Address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG. Previous address: No 8 Calthorpe Road Edgbaston Birmingham B15 1QT United Kingdom
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Oct 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2016
|
incorporation |
Free Download
(13 pages)
|