AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 21, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 19, 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 55 Montpellier Terrace Cheltenham GL50 1UX England to Old Police House Station Road Shipton-Under-Wychwood Oxfordshire OX7 6BQ on December 12, 2022
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 6, 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Latcham Court Chipping Norton Oxfordshire OX7 5GN England to 55 Montpellier Terrace Cheltenham GL50 1UX on February 21, 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 21, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 22, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 7, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 7, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Newdawn Place Cheltenham GL51 0FR England to 2 Latcham Court Chipping Norton Oxfordshire OX7 5GN on November 7, 2018
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on June 25, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|