CS01 |
Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 22nd May 2023. New Address: 34 Painswick Road Cheltenham GL50 2HA. Previous address: Woodlands House France Lynch Stroud GL6 8LJ England
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099394090003, created on Fri, 11th Feb 2022
filed on: 14th, February 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 13th Sep 2019. New Address: Woodlands House France Lynch Stroud GL6 8LJ. Previous address: Corner Cottage France Lynch Stroud GL6 9LT England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 6th Mar 2019. New Address: Corner Cottage France Lynch Stroud GL6 9LT. Previous address: Suite 4, 19 York Street Stourport-on-Severn DY13 9EH England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099394090002, created on Fri, 22nd Jun 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099394090001, created on Fri, 20th Oct 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 3rd Jul 2017. New Address: Suite 4, 19 York Street Stourport-on-Severn DY13 9EH. Previous address: 19 York Street Stourport-on-Severn DY13 9EH England
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Jul 2017. New Address: 19 York Street Stourport-on-Severn DY13 9EH. Previous address: C/O Modern Accountancy 100 Pure Offices Plato Close Tachbrook Park Leamington CV34 6WE United Kingdom
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 6.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|