CS01 |
Confirmation statement with no updates February 15, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Maxet House 22 Lansdown Industrial Estate Gloucester Road Cheltenham GL51 8PL England to Freedom House Rutherford Way Swindon Village Cheltenham GL51 9TU on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061063120002, created on February 28, 2019
filed on: 4th, March 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates February 15, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 27 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL to C/O Maxet House 22 Lansdown Industrial Estate Gloucester Road Cheltenham GL51 8PL on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061063120001, created on April 7, 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2015 to April 30, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 15, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 15, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 15, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 15, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 15, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 15, 2011. Old Address: Unit 27 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL England
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2011 secretary's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 10, 2011. Old Address: 13 Shurdington Road Brockworth Gloucester GL3 4PS
filed on: 10th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: October 5, 2010
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return made up to March 2, 2009
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to March 20, 2008
filed on: 20th, March 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on February 16, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on February 16, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 5, 2007 New secretary appointed;new director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 5, 2007 New secretary appointed;new director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(15 pages)
|