AD01 |
New registered office address 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX. Change occurred on Tuesday 5th March 2024. Company's previous address: The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH United Kingdom.
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th November 2017 to Tuesday 28th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH. Change occurred on Wednesday 19th July 2017. Company's previous address: Windsor House Bayshill Cheltenham Gloucestershire GL503AT.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Sunday 29th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th November 2014
filed on: 4th, December 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 5th November 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th November 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Windsor House Bayshill Cheltenham Gloucestershire GL503AT. Change occurred on Friday 7th November 2014. Company's previous address: The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th November 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th November 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(35 pages)
|