MR04 |
Satisfaction of charge 110215390004 in full
filed on: 12th, January 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110215390003 in full
filed on: 12th, January 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110215390002 in full
filed on: 12th, January 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 110215390001 in full
filed on: 12th, January 2024
|
mortgage |
Free Download
(1 page)
|
TM01 |
12th January 2024 - the day director's appointment was terminated
filed on: 12th, January 2024
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2023: 115634305.00 GBP
filed on: 2nd, January 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, November 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, February 2022
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 23rd December 2021
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd December 2021 - the day director's appointment was terminated
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2021
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
24th March 2021 - the day director's appointment was terminated
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
24th March 2021 - the day director's appointment was terminated
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
3rd February 2021 - the day director's appointment was terminated
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2021
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 20th March 2018
filed on: 21st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 27th January 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(19 pages)
|
TM01 |
11th June 2020 - the day director's appointment was terminated
filed on: 11th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th November 2017 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110215390004, created on 29th January 2020
filed on: 31st, January 2020
|
mortgage |
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th January 2020
filed on: 27th, January 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, January 2020
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 9th July 2019
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110215390003, created on 28th June 2019
filed on: 9th, July 2019
|
mortgage |
Free Download
(47 pages)
|
TM01 |
10th June 2019 - the day director's appointment was terminated
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2018 to 31st December 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th March 2018. New Address: Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110215390002, created on 20th December 2017
filed on: 28th, December 2017
|
mortgage |
Free Download
(64 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2017
|
resolution |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110215390001, created on 10th November 2017
filed on: 16th, November 2017
|
mortgage |
Free Download
(43 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2017
|
incorporation |
Free Download
(10 pages)
|