AA |
Micro company accounts made up to 31st August 2023
filed on: 15th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th November 2022. New Address: 71-75 Shelton Street Shelton Street London WC2H 9JQ. Previous address: Delta Place 27 Bath Road Cheltenham GL53 7th England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th November 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 5th February 2020. New Address: Delta Place 27 Bath Road Cheltenham GL53 7th. Previous address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 25th June 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th June 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2018. New Address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT. Previous address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
2nd August 2016 - the day secretary's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd August 2016 - the day director's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 8th December 2015 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th November 2015. New Address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ. Previous address: The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 29th May 2015 secretary's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd June 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd June 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 123 Promenade Cheltenham GL50 1NW on 12th September 2012
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd June 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd June 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 22nd June 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2009 with full list of members
filed on: 3rd, January 2010
| annual return
|
Free Download
(14 pages)
|
AA01 |
Accounting reference date changed from 30th June 2009 to 31st August 2009
filed on: 3rd, January 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 3rd January 2010
filed on: 3rd, January 2010
| officers
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(18 pages)
|