AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094547200005, created on Thu, 9th Apr 2020
filed on: 28th, January 2023
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094547200004, created on Fri, 16th Apr 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Fri, 12th Mar 2021. New Address: 112 Estcourt Road Gloucester GL1 3LH. Previous address: Ferncroft Brunswick Road Gloucester GL1 1JJ England
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th Jun 2020. New Address: Ferncroft Brunswick Road Gloucester GL1 1JJ. Previous address: Bastion House Brunswick Road Gloucester Gloucestershire GL1 1JJ England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Mon, 21st Oct 2019. New Address: Bastion House Brunswick Road Gloucester Gloucestershire GL1 1JJ. Previous address: 55 Bournside Road Cheltenham Gloucestershire GL51 3AL
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jul 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jul 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 27th Jul 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Sat, 31st Mar 2018
filed on: 1st, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094547200003, created on Fri, 24th Nov 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2017 to Thu, 31st Aug 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094547200002, created on Fri, 23rd Sep 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094547200001, created on Mon, 25th Jan 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Wed, 27th May 2015 - the day director's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 27th May 2015 - the day director's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 27th May 2015 director's details were changed
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th May 2015 director's details were changed
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 12th Jul 2015: 4.00 GBP
capital
|
|
CH01 |
On Wed, 27th May 2015 director's details were changed
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th May 2015 director's details were changed
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th May 2015 new director was appointed.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 27th May 2015 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 27th May 2015 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th May 2015. New Address: 55 Bournside Road Cheltenham Gloucestershire GL51 3AL. Previous address: C/O Rachel Pugh C/O Seymour Taylor 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|