CS01 |
Confirmation statement with updates September 25, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW. Change occurred on July 14, 2023. Company's previous address: Delta Place 27 Bath Road Cheltenham GL53 7th England.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 14, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Delta Place 27 Bath Road Cheltenham GL53 7th. Change occurred on October 26, 2016. Company's previous address: Adey Uk Hq Gloucester Road Cheltenham Gloucestershire GL51 8NR.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 7, 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 5, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 11, 2014. Old Address: Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, December 2013
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, December 2013
| resolution
|
Free Download
(11 pages)
|
SH01 |
Capital declared on November 29, 2013: 4.00 GBP
filed on: 6th, December 2013
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 3, 2013
filed on: 3rd, November 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 3, 2013) of a secretary
filed on: 3rd, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2014 to December 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
|