DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/01
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/30
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/01
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/01
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083310250004, created on 2021/10/12
filed on: 19th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/05/20
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083310250003, created on 2021/02/24
filed on: 24th, February 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/02/01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083310250002, created on 2018/11/28
filed on: 29th, November 2018
| mortgage
|
Free Download
(17 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/09/17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/14
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/14
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083310250001, created on 2016/02/29
filed on: 9th, March 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/12/14 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2016/02/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/12/14 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/08/20 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/09/11. New Address: 1 Churchill Road Cheltenham Gloucestershire GL53 7EG. Previous address: 1 Castlemaine Drive Cheltenham Gloucestershire GL51 0UA
filed on: 11th, September 2014
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, May 2014
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2014/04/14
filed on: 8th, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/14 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2013/07/01
filed on: 17th, July 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/01/18 from C/O Bpe Solicitors Llp St James House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/01/10 - the day director's appointment was terminated
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/10.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2012
| incorporation
|
Free Download
(7 pages)
|