AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th June 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom to Unit 1a Ashville Road Gloucester GL2 5EU on Friday 6th May 2022
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 1st September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on Tuesday 4th May 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 8th June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hazlewoods Staverton Court Staverton Cheltenham GL51 0UX England to Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL on Friday 19th June 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 8th June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 30th June 2017.
filed on: 10th, June 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2016
| incorporation
|
Free Download
(29 pages)
|