PSC04 |
Change to a person with significant control 18th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th September 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th September 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st May 2017
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th July 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 9th February 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th October 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 9th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th October 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53 Southgate Drive Cheltenham Gloucestershire GL53 7QR on 9th October 2014 to Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 4 Sackville Approach Cheltenham Gloucestershire GL50 4NH on 29th January 2014
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(17 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st August 2012 from 31st July 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2012
filed on: 4th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 53 Southgate Drive Leckhampton Cheltenham GL53 7QR United Kingdom on 27th July 2011
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th July 2011: 100.00 GBP
filed on: 27th, July 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(20 pages)
|