CS01 |
Confirmation statement with updates 7th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th March 2023. New Address: Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG. Previous address: 7 Southcourt Drive Cheltenham Gloucestershire GL53 0BU England
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th March 2023. New Address: 7 Southcourt Drive Cheltenham Gloucestershire GL53 0BU. Previous address: Unit 3 Ambrose House Meteor Court, Barnett Way Barnwood Gloucester GL4 3GG England
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 7th March 2023 secretary's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th March 2023: 101.00 GBP
filed on: 17th, March 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th September 2022. New Address: Unit 3 Ambrose House Meteor Court, Barnett Way Barnwood Gloucester GL4 3GG. Previous address: 7 Southcourt Drive Cheltenham GL53 0BU England
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117351210002, created on 25th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 117351210001 in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 25th October 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th June 2020. New Address: 7 Southcourt Drive Cheltenham GL53 0BU. Previous address: 31 Lloyd Close Cheltenham Lloyd Close Cheltenham GL51 7SZ England
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th March 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117351210001, created on 1st May 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
19th February 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th February 2019. New Address: 31 Lloyd Close Cheltenham Lloyd Close Cheltenham GL51 7SZ. Previous address: 8 Stoneville Street Cheltenham GL51 8PH United Kingdom
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 19th December 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|