GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024/01/02
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom on 2024/01/09 to 6 George Palmer Close Reading Berks RG2 7QW
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/31
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/21
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/21
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/12/21
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/12/03
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/03
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/12/03.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/10/31
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom on 2019/05/01 to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Alliance Suite 2nd Flr, Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ United Kingdom on 2019/04/17 to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/07
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box GL50 1XZ Ellenborough House the Alliance Suite, 2nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ United Kingdom on 2017/04/18 to The Alliance Suite 2nd Flr, Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 George Palmer Close Reading RG2 7QW on 2017/04/18 to PO Box GL50 1XZ Ellenborough House the Alliance Suite, 2nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2016/12/16
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/07
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2016/01/15 secretary's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/07
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(8 pages)
|