CS01 |
Confirmation statement with no updates February 24, 2025
filed on: 10th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2024
filed on: 30th, October 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 3, 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 3, 2024
filed on: 3rd, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on May 3, 2024
filed on: 3rd, May 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 3, 2024
filed on: 3rd, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on July 14, 2023
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Rodney Road Cheltenham GL50 1HX England to Delta Place 27 Bath Road Cheltenham GL53 7th on May 2, 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to 19 Rodney Road Cheltenham GL50 1HX on March 11, 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to January 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2014 to March 31, 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2014: 3.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 22, 2013. Old Address: 1 Paragon Terrace Cheltenham GL53 7LA United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(22 pages)
|