CS01 |
Confirmation statement with no updates 2023-07-21
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 13th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-21
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-21
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 54 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to 45 High Street Stroud Gloucestershire GL5 1AN on 2021-06-24
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 5th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-21
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-21
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-07-21
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-07-19
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-07-31
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-19
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 500 the Waterfront Stonehouse Park Stonehouse Gloucestershire GL10 3UT to Unit 54 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 2018-04-12
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-21
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-07-21 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-06-17: 24.00 GBP
filed on: 25th, November 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 7th, August 2014
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-21 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 21.00 GBP
capital
|
|
AD01 |
Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ United Kingdom on 2014-05-02
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-07-21 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-08-01: 21.00 GBP
filed on: 12th, November 2012
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2012-07-31
filed on: 12th, November 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2012-07-21 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-07-21 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2011-06-29: 18.00 GBP
filed on: 13th, July 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-06-29: 18.00 GBP
filed on: 13th, July 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-06-29: 18.00 GBP
filed on: 13th, July 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 11th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-07-21 with full list of members
filed on: 24th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-07-21 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-21 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-28 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-02-01: 15.00 GBP
filed on: 9th, February 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 5th, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to 2009-08-14
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-01-23 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2008-11-12 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-12 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2008
| incorporation
|
Free Download
(17 pages)
|