AD01 |
Address change date: 19th April 2021. New Address: 38-42 Newport Street Swindon SN1 3DR. Previous address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
filed on: 19th, April 2021
| address
|
Free Download
(2 pages)
|
TM01 |
3rd December 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2nd October 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 25th, March 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th March 2019: 51.39 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
30th July 2018 - the day director's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 18th, October 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th October 2017: 46.25 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th May 2016
filed on: 26th, May 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, April 2016
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 9th, March 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, February 2016
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 10th February 2016: 31.82 GBP
filed on: 26th, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 22.28 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th November 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th November 2012 to 31st March 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 29th, January 2013
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 22nd January 2013
filed on: 29th, January 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd January 2013: 21.05 GBP
filed on: 29th, January 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th November 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
27th July 2012 - the day director's appointment was terminated
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th November 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 5th November 2010 secretary's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 5th November 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 5th November 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th November 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 4th November 2009 secretary's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 4th November 2009
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 4th November 2009
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 26th March 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On 15th November 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th November 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(18 pages)
|