CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 31, 2020
filed on: 6th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2021
filed on: 15th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP. Change occurred on July 31, 2020. Company's previous address: Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England.
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 6th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 11, 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, July 2019
|
resolution |
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, July 2019
|
resolution |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2019
|
capital |
Free Download
(2 pages)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 28, 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 28, 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB. Change occurred on July 1, 2019. Company's previous address: Regency House 45 - 51 Chorley New Road Bolton BL1 4QR England.
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097270860002, created on December 18, 2018
filed on: 19th, December 2018
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On September 28, 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2018
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control September 28, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 28, 2017
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2017
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on February 19, 2016
filed on: 30th, September 2016
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, August 2016
|
resolution |
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2016
|
resolution |
Free Download
(16 pages)
|
MR01 |
Registration of charge 097270860001, created on February 19, 2016
filed on: 29th, February 2016
|
mortgage |
Free Download
(69 pages)
|
AP01 |
On October 27, 2015 new director was appointed.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to March 31, 2016
filed on: 2nd, November 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 27, 2015 new director was appointed.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 27, 2015 new director was appointed.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed asgl newco LIMITEDcertificate issued on 15/10/15
filed on: 15th, October 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2015
|
incorporation |
Free Download
(7 pages)
|