AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Sunday 4th September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 4th September 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 14 Greenway Farm Bath Road Wick Bristol BS30 5RL on Thursday 8th September 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 28th June 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th June 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
AP04 |
On Thursday 5th September 2019 - new secretary appointed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 5th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th September 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on Thursday 26th November 2015
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th September 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 5th September 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
90.30 GBP is the capital in company's statement on Tuesday 7th October 2014
capital
|
|
CH01 |
On Tuesday 7th October 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 5th September 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
90.30 GBP is the capital in company's statement on Monday 9th September 2013
capital
|
|
AR01 |
Annual return made up to Wednesday 5th September 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2012 to Tuesday 31st January 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(29 pages)
|